Company NameEstetica Dental Laboratory Ltd
Company StatusDissolved
Company Number07178378
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngelo Zuccari-Plini
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Mazen Abou-Darwich
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleDental Tech
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Pershore House
Singapore Road
London
W13 0UL

Contact

Websitewww.esteticadentallab.co.uk

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Angelo Zuccari Plini
100.00%
Ordinary

Financials

Year2014
Net Worth£54,373
Cash£28,727
Current Liabilities£117,165

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Bona Vacantia disclaimer (1 page)
13 December 2016Bona Vacantia disclaimer (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
25 April 2016Application to strike the company off the register (3 pages)
11 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Secretary's details changed (1 page)
26 February 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Director's details changed for Angelo Zuccari-Plini on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Secretary's details changed (1 page)
26 February 2015Director's details changed for Angelo Zuccari-Plini on 26 February 2015 (2 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Termination of appointment of Mazen Abou-Darwich as a director (1 page)
22 June 2012Termination of appointment of Mazen Abou-Darwich as a director (1 page)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Angelo Zuccari-Plini on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Angelo Zuccari-Plini on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Angelo Zuccari-Plini on 8 March 2011 (2 pages)
25 May 2010Registered office address changed from Flat 20 Pershore House Singapore Road London W13 0UL England on 25 May 2010 (2 pages)
25 May 2010Appointment of Angelo Zuccari-Plini as a director (3 pages)
25 May 2010Registered office address changed from Flat 20 Pershore House Singapore Road London W13 0UL England on 25 May 2010 (2 pages)
25 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
25 May 2010Appointment of Angelo Zuccari-Plini as a director (3 pages)
25 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
4 March 2010Incorporation (18 pages)
4 March 2010Incorporation (18 pages)