Company NameDavjam Limited
Company StatusDissolved
Company Number07565408
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)
Previous NameThe Kensington Dental Spa Limited

Business Activity

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

Directors

Director NameMs Priyanka Singh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 08 May 2018)
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address21 Kensington High Street
Kensington
London
W8 5NP
Director NameDr Davinder Singh Jamus
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(5 years, 1 month after company formation)
Appointment Duration2 years (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 96 Kensington High Street
Kensington
London
W8 4SG
Secretary NamePriyanka Singh
StatusClosed
Appointed28 April 2016(5 years, 1 month after company formation)
Appointment Duration2 years (closed 08 May 2018)
RoleCompany Director
Correspondence AddressPavilion 96 Kensington High Street
Kensington
London
W8 4SG
Director NameDr Othman Salih
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address21 Kensington High Street
London
W8 5NP
Secretary NameMrs Singh Priyanka
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Kensington High Street
London
W8 5NP
Secretary NameMr Davinder Singh Jamus
StatusResigned
Appointed30 April 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address21 Kensington High Street
London
W8 5NP

Contact

Websitekensingtondentalspa.com
Telephone020 79373951
Telephone regionLondon

Location

Registered Address18 Palace Place Mansions
36 Kensington Court
London
W8 5BB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£764,406
Cash£24,364
Current Liabilities£112,108

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
9 February 2018Application to strike the company off the register (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (3 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (3 pages)
20 December 2017Notification of Priyanka Singh as a person with significant control on 28 April 2016 (2 pages)
20 December 2017Notification of Priyanka Singh as a person with significant control on 28 April 2016 (2 pages)
28 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
6 March 2017Director's details changed for Priyanka Singh on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Priyanka Singh on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Dr Davinder Singh Jamus on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Dr Davinder Singh Jamus on 6 March 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 September 2016Registered 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 2016Registered 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 2016Termination of appointment of Davinder Singh Jamus as a secretary on 28 April 2016 (2 pages)
20 May 2016Appointment of Dr Davindeer Singh Jamus as a director on 28 April 2016 (3 pages)
20 May 2016Appointment of Dr Davindeer Singh Jamus as a director on 28 April 2016 (3 pages)
20 May 2016Appointment of Priyanka Singh as a secretary on 28 April 2016 (3 pages)
20 May 2016Termination of appointment of Davinder Singh Jamus as a secretary on 28 April 2016 (2 pages)
20 May 2016Appointment of Priyanka Singh as a secretary on 28 April 2016 (3 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
8 April 2016Company name changed the kensington dental spa LIMITED\certificate issued on 08/04/16
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
8 April 2016Company name changed the kensington dental spa LIMITED\certificate issued on 08/04/16
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
8 April 2016Change of name notice (2 pages)
8 April 2016Change of name notice (2 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
30 August 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 July 2012Termination of appointment of Singh Priyanka as a secretary (1 page)
11 July 2012Appointment of Mr Davinder Singh Jamus as a secretary (1 page)
11 July 2012Appointment of Mr Davinder Singh Jamus as a secretary (1 page)
11 July 2012Registered 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 2012Registered 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 2012Termination of appointment of Singh Priyanka as a secretary (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Termination of appointment of Othman Salih as a director (2 pages)
13 June 2011Appointment of Priyanka Singh as a director (3 pages)
13 June 2011Termination of appointment of Othman Salih as a director (2 pages)
13 June 2011Appointment of Priyanka Singh as a director (3 pages)
15 March 2011Incorporation (21 pages)
15 March 2011Incorporation (21 pages)