1st Floor
Croydon
Surrey
CR0 1ED
Director Name | Mr George Trevor Wynne-Hughes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 December 2020) |
Role | Dentist / Orthodontist |
Country of Residence | England |
Correspondence Address | 43 Friends Road 1st Floor Croydon Surrey CR0 1ED |
Director Name | Mrs Amal Abdelmuhsen Husni Abu Maizar |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 December 2020) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | 43 Friends Road 1st Floor Croydon Surrey CR0 1ED |
Director Name | Mr Timothy William Pollard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | 49 Selcroft Road Purley Croydon Surrey CR8 1AJ |
Director Name | Dr Ian Grobler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2017) |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Friends Road 1st Floor Croydon Surrey CR0 1ED |
Website | orthoprogress.co.uk |
---|---|
Telephone | 07 717574942 |
Telephone region | Mobile |
Registered Address | 43 Friends Road 1st Floor Croydon Surrey CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ian Grobler 25.00% Ordinary |
---|---|
1 at £1 | James Christian Stubbs 25.00% Ordinary |
1 at £1 | Timothy William Pollard 25.00% Ordinary |
1 at £1 | Trevor Wynne-hughes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,409 |
Cash | £4,684 |
Current Liabilities | £8,093 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2020 | Application to strike the company off the register (3 pages) |
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 June 2019 (1 page) |
5 July 2019 | Statement of capital following an allotment of shares on 19 December 2017
|
5 July 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
19 December 2017 | Appointment of Mrs Amal Abdelmuhsen Husni Abu Maizar as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Amal Abdelmuhsen Husni Abu Maizar as a director on 19 December 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 March 2017 | Termination of appointment of Ian Grobler as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Timothy William Pollard as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Ian Grobler as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Timothy William Pollard as a director on 10 March 2017 (1 page) |
28 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 March 2014 | Appointment of Mr George Trevor Wynne-Hughes as a director (2 pages) |
5 March 2014 | Appointment of Mr George Trevor Wynne-Hughes as a director (2 pages) |
4 March 2014 | Appointment of Mr James Christiaan Stubbs as a director (2 pages) |
4 March 2014 | Appointment of Mr Ian Grobler as a director (2 pages) |
4 March 2014 | Appointment of Mr Ian Grobler as a director (2 pages) |
4 March 2014 | Appointment of Mr James Christiaan Stubbs as a director (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Incorporation (36 pages) |
10 June 2011 | Incorporation (36 pages) |