Company NameNoahdent Holdings Limited
DirectorsHyo Sang Rhee and Il Hea Rhee
Company StatusActive
Company Number08070148
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Hyo Sang Rhee
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameDr Il Hea Rhee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed12 July 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameDr Il Hea Kuhnert
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Road
Basingstoke
Hants
RG21 3PZ

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

2 April 2015Delivered on: 8 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 kenilworth road, southampton SO15 2GD.
Outstanding
10 March 2015Delivered on: 11 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Amended total exemption full accounts made up to 31 March 2023 (9 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
7 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
19 January 2022Director's details changed for Dr Il Hea Rhee on 19 January 2022 (2 pages)
19 January 2022Director's details changed for Dr Hyo Sang Rhee on 19 January 2022 (2 pages)
19 January 2022Change of details for Dr Hyo Sang Rhee as a person with significant control on 19 January 2022 (2 pages)
19 January 2022Change of details for Dr Il Hea Rhee as a person with significant control on 19 January 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
22 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
11 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
9 August 2017Notification of Il Hea Rhee as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
9 August 2017Notification of Il Hea Rhee as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Hyo Sang Rhee as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Hyo Sang Rhee as a person with significant control on 6 April 2016 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
26 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
26 November 2015Director's details changed for Dr Hyo Sang Rhee on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Dr Il Hea Rhee on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Dr Hyo Sang Rhee on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Dr Il Hea Rhee on 26 November 2015 (2 pages)
11 August 2015Appointment of Dr Il Hea Rhee as a director on 12 July 2015 (2 pages)
11 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Appointment of Dr Il Hea Rhee as a director on 12 July 2015 (2 pages)
16 April 2015Termination of appointment of Il Hea Kuhnert as a director on 1 March 2015 (1 page)
16 April 2015Termination of appointment of Il Hea Kuhnert as a director on 1 March 2015 (1 page)
16 April 2015Termination of appointment of Il Hea Kuhnert as a director on 1 March 2015 (1 page)
8 April 2015Registration of charge 080701480002, created on 2 April 2015 (7 pages)
8 April 2015Registration of charge 080701480002, created on 2 April 2015 (7 pages)
8 April 2015Registration of charge 080701480002, created on 2 April 2015 (7 pages)
11 March 2015Registration of charge 080701480001, created on 10 March 2015 (5 pages)
11 March 2015Registration of charge 080701480001, created on 10 March 2015 (5 pages)
5 January 2015Director's details changed for Dr Il Hea Rhee on 16 May 2014 (2 pages)
5 January 2015Director's details changed for Dr Il Hea Rhee on 16 May 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
31 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
31 July 2014Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 310 Harrow Road Wembley Middlesex HA9 6LL on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 310 Harrow Road Wembley Middlesex HA9 6LL on 31 July 2014 (1 page)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(4 pages)
30 January 2013Director's details changed for Dr Il Hea Kuhnert on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Dr Il Hea Kuhnert on 30 January 2013 (2 pages)
15 May 2012Incorporation (44 pages)
15 May 2012Incorporation (44 pages)