Company NameOrthoprogress Limited
Company StatusDissolved
Company Number07665271
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 11 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Christian Stubbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 01 December 2020)
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address43 Friends Road
1st Floor
Croydon
Surrey
CR0 1ED
Director NameMr George Trevor Wynne-Hughes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 01 December 2020)
RoleDentist / Orthodontist
Country of ResidenceEngland
Correspondence Address43 Friends Road
1st Floor
Croydon
Surrey
CR0 1ED
Director NameMrs Amal Abdelmuhsen Husni Abu Maizar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 01 December 2020)
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address43 Friends Road
1st Floor
Croydon
Surrey
CR0 1ED
Director NameMr Timothy William Pollard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address49 Selcroft Road
Purley
Croydon
Surrey
CR8 1AJ
Director NameDr Ian Grobler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 March 2017)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address43 Friends Road
1st Floor
Croydon
Surrey
CR0 1ED

Contact

Websiteorthoprogress.co.uk
Telephone07 717574942
Telephone regionMobile

Location

Registered Address43 Friends Road
1st Floor
Croydon
Surrey
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ian Grobler
25.00%
Ordinary
1 at £1James Christian Stubbs
25.00%
Ordinary
1 at £1Timothy William Pollard
25.00%
Ordinary
1 at £1Trevor Wynne-hughes
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,409
Cash£4,684
Current Liabilities£8,093

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
7 September 2020Application to strike the company off the register (3 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 June 2019 (1 page)
5 July 2019Statement of capital following an allotment of shares on 19 December 2017
  • GBP 6
(3 pages)
5 July 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (1 page)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 30 June 2017 (1 page)
19 December 2017Appointment of Mrs Amal Abdelmuhsen Husni Abu Maizar as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mrs Amal Abdelmuhsen Husni Abu Maizar as a director on 19 December 2017 (2 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 March 2017Termination of appointment of Ian Grobler as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Timothy William Pollard as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Ian Grobler as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Timothy William Pollard as a director on 10 March 2017 (1 page)
28 July 2016Registered office address changed from Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 28 July 2016 (1 page)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(5 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 4
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 4
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 4
(3 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(5 pages)
5 March 2014Appointment of Mr George Trevor Wynne-Hughes as a director (2 pages)
5 March 2014Appointment of Mr George Trevor Wynne-Hughes as a director (2 pages)
4 March 2014Appointment of Mr James Christiaan Stubbs as a director (2 pages)
4 March 2014Appointment of Mr Ian Grobler as a director (2 pages)
4 March 2014Appointment of Mr Ian Grobler as a director (2 pages)
4 March 2014Appointment of Mr James Christiaan Stubbs as a director (2 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
10 June 2011Incorporation (36 pages)
10 June 2011Incorporation (36 pages)