Company NameSP Orthodontics Limited
Company StatusDissolved
Company Number07216989
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Stephen Joseph Powell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hood Road
London
SW20 0SR
Director NameMrs Yvonne Powell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hood Road
London
SW20 0SR
Secretary NameMrs Yvonne Powell
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Hood Road
London
SW20 0SR

Contact

Websiteorthodontist-wimbledon.co.uk
Telephone020 89463064
Telephone regionLondon

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stephen Powell
50.00%
Ordinary
50 at £1Yvonne Powell
50.00%
Ordinary

Financials

Year2014
Turnover£308,188
Gross Profit£254,372
Net Worth-£97,287
Cash£547
Current Liabilities£26,699

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
30 December 2020Application to strike the company off the register (3 pages)
21 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 April 2019 (3 pages)
24 January 2020Registered office address changed from Times House Throwley Way Sutton Surrey SM1 4JQ to Tower Bridge House St. Katharines Way London E1W 1DD on 24 January 2020 (1 page)
17 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
19 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
19 April 2018Notification of Stephen Joseph Powell as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of Yvonne Powell as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
6 July 2015Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA to Times House Throwley Way Sutton Surrey SM1 4JQ on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA to Times House Throwley Way Sutton Surrey SM1 4JQ on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA to Times House Throwley Way Sutton Surrey SM1 4JQ on 6 July 2015 (2 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
9 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
9 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2010Incorporation (22 pages)
8 April 2010Incorporation (22 pages)