Company NameDentality Limited
DirectorVishaal Shah
Company StatusActive
Company Number07339710
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 7 months ago)

Business Activity

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

Director

Director NameDr Vishaal Shah
Date of BirthNovember 1979 (Born 44 years ago)
NationalityKenyan
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA

Contact

Websitedentality.co.uk
Email address[email protected]
Telephone01992 462345
Telephone regionLea Valley

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Vishaal Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£129,304
Cash£182,661
Current Liabilities£113,291

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

31 March 2014Delivered on: 8 April 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

29 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 December 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
9 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
30 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Director's details changed for Mr Vishaal Shah on 10 August 2014 (2 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Director's details changed for Mr Vishaal Shah on 10 August 2014 (2 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
30 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
30 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
8 April 2014Registration of charge 073397100001 (32 pages)
8 April 2014Registration of charge 073397100001 (32 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 March 2013Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ United Kingdom on 27 March 2013 (1 page)
22 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Vishaal Shah on 9 August 2012 (2 pages)
22 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Vishaal Shah on 9 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Vishaal Shah on 9 August 2012 (2 pages)
22 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
6 March 2012Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 6 March 2012 (1 page)
6 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
6 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
6 March 2012Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 6 March 2012 (1 page)
28 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)