Company NameGabokun Dental Care Limited
DirectorsGabriel Osayanmon Ighodaro and Jane Osahenrhunmwen Ighodaro
Company StatusActive
Company Number07456306
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Gabriel Osayanmon Ighodaro
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(2 months after company formation)
Appointment Duration13 years, 2 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address4 Forest Hill Road
London
SE22 0RR
Director NameMiss Jane Osahenrhunmwen Ighodaro
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(13 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Forest Hill Road
London
SE22 0RR
Director NameDr Gabriel Ighodaro
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Albermarle Road
Beckenham
BR3 5HS

Location

Registered Address4 Forest Hill Road
London
SE22 0RR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Shareholders

100 at £1Gabriel Ighodaro
100.00%
Ordinary

Financials

Year2014
Net Worth£38,021
Current Liabilities£50,505

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

10 April 2012Delivered on: 18 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 January 2012Delivered on: 12 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
21 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
24 February 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
21 April 2021Registered office address changed from 17 Green Lane Penge London SE20 7JA to 4 Forest Hill Road London SE22 0RR on 21 April 2021 (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 March 2020Compulsory strike-off action has been discontinued (1 page)
5 March 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 February 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
(3 pages)
25 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
(3 pages)
25 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2011Director's details changed for Dr Gabriel Osayanmon Ighodaro on 1 February 2011 (3 pages)
8 February 2011Director's details changed for Dr Gabriel Osayanmon Ighodaro on 1 February 2011 (3 pages)
8 February 2011Director's details changed for Dr Gabriel Osayanmon Ighodaro on 1 February 2011 (3 pages)
6 February 2011Termination of appointment of Gabriel Ighodaro as a director (1 page)
6 February 2011Termination of appointment of Gabriel Ighodaro as a director (1 page)
6 February 2011Appointment of Dr Gabriel Osayanmon Ighodaro as a director (2 pages)
6 February 2011Appointment of Dr Gabriel Osayanmon Ighodaro as a director (2 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)