Company NameImplant And Aesthetic Center Ltd
DirectorAttila Kaman
Company StatusActive
Company Number07539236
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

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

Director

Director NameDr Attila Kaman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleOral And Maxillofacial Surgery
Country of ResidenceEngland
Correspondence Address71 Gray's Inn Road
London
WC1X 8TR

Contact

Websiteimplantcenter.com
Telephone020 34119910
Telephone regionLondon

Location

Registered Address71 Gray's Inn Road
London
WC1X 8TR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Kaman Attila
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,806
Cash£26,219
Current Liabilities£16,214

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 September 2023Amended micro company accounts made up to 28 February 2022 (4 pages)
2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
28 April 2022Compulsory strike-off action has been discontinued (1 page)
27 April 2022Micro company accounts made up to 28 February 2021 (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
12 May 2021Micro company accounts made up to 29 February 2020 (3 pages)
13 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
9 January 2019Director's details changed for Dr Attila Kaman on 23 February 2018 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 October 2018Registered office address changed from 11 Merlins Court 30 Margery Street London WC1X 0JG England to 71 Gray's Inn Road London WC1X 8TR on 26 October 2018 (1 page)
13 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
15 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 September 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 24 September 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
22 February 2014Registered office address changed from 71 Gray's Inn Road London WC1X 8TP United Kingdom on 22 February 2014 (1 page)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
(3 pages)
22 February 2014Director's details changed for Dr Attila Kaman on 22 February 2013 (2 pages)
22 February 2014Registered office address changed from 71 Gray's Inn Road London WC1X 8TP United Kingdom on 22 February 2014 (1 page)
22 February 2014Director's details changed for Dr Attila Kaman on 22 February 2013 (2 pages)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
(3 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from 71 Grays Inn Road London Wc1 on 12 March 2012 (1 page)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from 71 Grays Inn Road London Wc1 on 12 March 2012 (1 page)
28 December 2011Registered office address changed from 4 75 Holland Road Hove East Sussex BN3 1JN on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 4 75 Holland Road Hove East Sussex BN3 1JN on 28 December 2011 (1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)