Company NameOrthodontics Enterprise UK Limited
Company StatusDissolved
Company Number08055696
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameGiuliana Lucia Federica Pecorella
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Franklins Row
London
SW3 4SX
Secretary NameOscar Martinez Yanez
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address82 Franklins Row
London
SW3 4SX

Location

Registered Address82 Franklins Row
London
SW3 4SX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

99 at £1Giuliana Lucia Ferderica
99.00%
Ordinary
1 at £1Oscar Martinez Yanez
1.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£5,537
Current Liabilities£19,839

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 August 2020Termination of appointment of Oscar Martinez Yanez as a secretary on 31 July 2020 (1 page)
15 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 May 2019Director's details changed for Giuliana Lucia Federica Pecorella on 17 May 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 July 2017Director's details changed for Giuliana Lucia Federica on 3 July 2017 (2 pages)
3 July 2017Notification of Giuliana Lucia Federica Pecorella as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 July 2017Director's details changed for Giuliana Lucia Federica on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 July 2017Notification of Giuliana Lucia Federica Pecorella as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 5 June 2014 (1 page)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 August 2013Director's details changed for Giuliana Lucia Federica on 31 May 2013 (2 pages)
30 August 2013Secretary's details changed for Oscar Martinez Yanez on 1 May 2013 (2 pages)
30 August 2013Secretary's details changed for Oscar Martinez Yanez on 1 May 2013 (2 pages)
30 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 August 2013Secretary's details changed for Oscar Martinez Yanez on 1 May 2013 (2 pages)
30 August 2013Director's details changed for Giuliana Lucia Federica on 31 May 2013 (2 pages)
30 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2013Registered office address changed from Flat 301 Marble Arch Apartments 11 Harrowby Street London W1H 5PR England on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from Flat 301 Marble Arch Apartments 11 Harrowby Street London W1H 5PR England on 21 August 2013 (2 pages)
29 May 2012Director's details changed for Giuliana Lucia Ferderica on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Giuliana Lucia Ferderica on 29 May 2012 (2 pages)
3 May 2012Incorporation (21 pages)
3 May 2012Incorporation (21 pages)