Company NameDulwich Dental Clinic Limited
DirectorAli Reza Nadjafi
Company StatusActive
Company Number07326173
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)

Business Activity

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

Director

Director NameDr Ali Reza Nadjafi
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address48 Mays Hill Road
Bromley
Kent
BR2 0HT

Contact

Websitedulwichdental.co.uk
Telephone020 82991334
Telephone regionLondon

Location

Registered Address78 Lordship Lane
East Dulwich
London
SE22 8HF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

100 at £1Ali Reza Nadjafi
100.00%
Ordinary

Financials

Year2014
Net Worth£438,371
Cash£57,434
Current Liabilities£552,100

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Charges

15 November 2013Delivered on: 27 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
12 July 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 November 2013Registration of charge 073261730001 (5 pages)
27 November 2013Registration of charge 073261730001 (5 pages)
20 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
26 July 2010Incorporation (43 pages)
26 July 2010Incorporation (43 pages)