Kensington
London
W8 5NP
Director Name | Dr Davinder Singh Jamus |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 96 Kensington High Street Kensington London W8 4SG |
Secretary Name | Priyanka Singh |
---|---|
Status | Closed |
Appointed | 28 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 08 May 2018) |
Role | Company Director |
Correspondence Address | Pavilion 96 Kensington High Street Kensington London W8 4SG |
Director Name | Dr Othman Salih |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kensington High Street London W8 5NP |
Secretary Name | Mrs Singh Priyanka |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Kensington High Street London W8 5NP |
Secretary Name | Mr Davinder Singh Jamus |
---|---|
Status | Resigned |
Appointed | 30 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 21 Kensington High Street London W8 5NP |
Website | kensingtondentalspa.com |
---|---|
Telephone | 020 79373951 |
Telephone region | London |
Registered Address | 18 Palace Place Mansions 36 Kensington Court London W8 5BB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£764,406 |
Cash | £24,364 |
Current Liabilities | £112,108 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (3 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (3 pages) |
20 December 2017 | Notification of Priyanka Singh as a person with significant control on 28 April 2016 (2 pages) |
20 December 2017 | Notification of Priyanka Singh as a person with significant control on 28 April 2016 (2 pages) |
28 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
28 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
6 March 2017 | Director's details changed for Priyanka Singh on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Priyanka Singh on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Dr Davinder Singh Jamus on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Dr Davinder Singh Jamus on 6 March 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 September 2016 | Registered office address changed from 21 Kensington High Street London W8 5NP to 18 Palace Place Mansions 36 Kensington Court London W8 5BB on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 21 Kensington High Street London W8 5NP to 18 Palace Place Mansions 36 Kensington Court London W8 5BB on 7 September 2016 (1 page) |
20 May 2016 | Termination of appointment of Davinder Singh Jamus as a secretary on 28 April 2016 (2 pages) |
20 May 2016 | Appointment of Dr Davindeer Singh Jamus as a director on 28 April 2016 (3 pages) |
20 May 2016 | Appointment of Dr Davindeer Singh Jamus as a director on 28 April 2016 (3 pages) |
20 May 2016 | Appointment of Priyanka Singh as a secretary on 28 April 2016 (3 pages) |
20 May 2016 | Termination of appointment of Davinder Singh Jamus as a secretary on 28 April 2016 (2 pages) |
20 May 2016 | Appointment of Priyanka Singh as a secretary on 28 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 April 2016 | Company name changed the kensington dental spa LIMITED\certificate issued on 08/04/16
|
8 April 2016 | Company name changed the kensington dental spa LIMITED\certificate issued on 08/04/16
|
8 April 2016 | Change of name notice (2 pages) |
8 April 2016 | Change of name notice (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
30 August 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Termination of appointment of Singh Priyanka as a secretary (1 page) |
11 July 2012 | Appointment of Mr Davinder Singh Jamus as a secretary (1 page) |
11 July 2012 | Appointment of Mr Davinder Singh Jamus as a secretary (1 page) |
11 July 2012 | Registered office address changed from C/O Dr Othman Salih 21 Kensington High Street London W8 5NP United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from C/O Dr Othman Salih 21 Kensington High Street London W8 5NP United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Singh Priyanka as a secretary (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Termination of appointment of Othman Salih as a director (2 pages) |
13 June 2011 | Appointment of Priyanka Singh as a director (3 pages) |
13 June 2011 | Termination of appointment of Othman Salih as a director (2 pages) |
13 June 2011 | Appointment of Priyanka Singh as a director (3 pages) |
15 March 2011 | Incorporation (21 pages) |
15 March 2011 | Incorporation (21 pages) |