Company NameWisdom Teeth Whitening Ltd
Company StatusDissolved
Company Number07611596
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Joanna Stevens
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 06 December 2016)
RoleTeeth Technician
Country of ResidenceEngland
Correspondence AddressFirst Floor Office 34 Great Queen Street
London
WC2B 5AA
Director NameMr Aydin Salih
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP

Location

Registered AddressFirst Floor Office
34 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Joanna Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£264
Cash£1,300
Current Liabilities£1,082

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 8 July 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(3 pages)
13 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Termination of appointment of Aydin Salih as a director (1 page)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Appointment of Miss Joanna Stevens as a director (2 pages)
16 May 2014Appointment of Miss Joanna Stevens as a director (2 pages)
16 May 2014Termination of appointment of Aydin Salih as a director (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Registered office address changed from 78 Hicks Frean Street London SE16 4AS United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 78 Hicks Frean Street London SE16 4AS United Kingdom on 16 September 2013 (1 page)
26 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
30 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)