Enfield
Middlesex
EN1 1NT
Director Name | Mr Antonio Michael Motisi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pentroofs 5 Rowley Green Road Barnet EN5 3HH |
Website | dentistlondonsw1.co.uk |
---|---|
Telephone | 020 77306160 |
Telephone region | London |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Oriola Jah Ja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £182,122 |
Gross Profit | £71,518 |
Net Worth | -£26,786 |
Cash | £1,328 |
Current Liabilities | £24,310 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
24 March 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 March 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 April 2016 | Statement of affairs with form 4.19 (5 pages) |
29 April 2016 | Appointment of a voluntary liquidator (1 page) |
29 April 2016 | Registered office address changed from 25 Elizabeth Street London SW1W 9RP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 29 April 2016 (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Registered office address changed from 25 Elizabeth Street London SW1W 9RP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 29 April 2016 (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Statement of affairs with form 4.19 (5 pages) |
29 April 2016 | Appointment of a voluntary liquidator (1 page) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Termination of appointment of Antonio Motisi as a director (2 pages) |
21 June 2011 | Termination of appointment of Antonio Motisi as a director (2 pages) |
9 June 2011 | Director's details changed for Mrs Oriola Jahja on 27 May 2011 (3 pages) |
9 June 2011 | Director's details changed for Mrs Oriola Jahja on 27 May 2011 (3 pages) |
26 April 2011 | Director's details changed for Mrs Oriola Jahja on 21 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mrs Oriola Jahja on 21 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mrs Oriola Jah Ja on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Antonia Motisi on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Antonia Motisi on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mrs Oriola Jah Ja on 24 March 2011 (2 pages) |
21 March 2011 | Incorporation (21 pages) |
21 March 2011 | Incorporation (21 pages) |