Wembley
Middlesex
HA9 6LL
Director Name | Dr Il Hea Rhee |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 July 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
Director Name | Dr Il Hea Kuhnert |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castle Road Basingstoke Hants RG21 3PZ |
Registered Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
2 April 2015 | Delivered on: 8 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 kenilworth road, southampton SO15 2GD. Outstanding |
---|---|
10 March 2015 | Delivered on: 11 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 January 2024 | Amended total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
2 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
19 January 2022 | Director's details changed for Dr Il Hea Rhee on 19 January 2022 (2 pages) |
19 January 2022 | Director's details changed for Dr Hyo Sang Rhee on 19 January 2022 (2 pages) |
19 January 2022 | Change of details for Dr Hyo Sang Rhee as a person with significant control on 19 January 2022 (2 pages) |
19 January 2022 | Change of details for Dr Il Hea Rhee as a person with significant control on 19 January 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
22 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
9 August 2017 | Notification of Il Hea Rhee as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
9 August 2017 | Notification of Il Hea Rhee as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Hyo Sang Rhee as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Hyo Sang Rhee as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
26 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
26 November 2015 | Director's details changed for Dr Hyo Sang Rhee on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Dr Il Hea Rhee on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Dr Hyo Sang Rhee on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Dr Il Hea Rhee on 26 November 2015 (2 pages) |
11 August 2015 | Appointment of Dr Il Hea Rhee as a director on 12 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Appointment of Dr Il Hea Rhee as a director on 12 July 2015 (2 pages) |
16 April 2015 | Termination of appointment of Il Hea Kuhnert as a director on 1 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Il Hea Kuhnert as a director on 1 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Il Hea Kuhnert as a director on 1 March 2015 (1 page) |
8 April 2015 | Registration of charge 080701480002, created on 2 April 2015 (7 pages) |
8 April 2015 | Registration of charge 080701480002, created on 2 April 2015 (7 pages) |
8 April 2015 | Registration of charge 080701480002, created on 2 April 2015 (7 pages) |
11 March 2015 | Registration of charge 080701480001, created on 10 March 2015 (5 pages) |
11 March 2015 | Registration of charge 080701480001, created on 10 March 2015 (5 pages) |
5 January 2015 | Director's details changed for Dr Il Hea Rhee on 16 May 2014 (2 pages) |
5 January 2015 | Director's details changed for Dr Il Hea Rhee on 16 May 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
6 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
31 July 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
30 January 2013 | Director's details changed for Dr Il Hea Kuhnert on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Dr Il Hea Kuhnert on 30 January 2013 (2 pages) |
15 May 2012 | Incorporation (44 pages) |
15 May 2012 | Incorporation (44 pages) |