Company NameBismillah Smile Studio Ltd
Company StatusDissolved
Company Number08552901
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)

Business Activity

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

Directors

Director NameDr Kashif Nisar Mirza
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressCorals Beechenlea Lane
Swanley
BR8 8DP
Director NameDr Tanzila Kashif Mirza
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleOverseas Dentist
Country of ResidenceUnited Kingdom
Correspondence Address25 Market Square
Kirkby Stephen
Cumbria
CA17 4QT

Location

Registered AddressCorals
Beechenlea Lane
Swanley
BR8 8DP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Shareholders

1 at £1Kashif Nisar Mirza & Tanzila Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth-£737
Cash£27,909
Current Liabilities£32,093

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
8 May 2021Compulsory strike-off action has been discontinued (1 page)
7 May 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
31 January 2020Registered office address changed from 25 Market Square Kirkby Stephen Cumbria CA17 4QT to Corals Beechenlea Lane Swanley BR8 8DP on 31 January 2020 (1 page)
28 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 February 2019Notification of Kashif Mirza as a person with significant control on 15 August 2018 (2 pages)
25 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
11 October 2018Termination of appointment of Tanzila Kashif Mirza as a director on 15 August 2018 (1 page)
11 October 2018Cessation of Tanzila Mirza as a person with significant control on 15 August 2018 (1 page)
1 August 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Director's details changed for Dr Kashif Nisar Mirza on 2 February 2015 (2 pages)
30 June 2015Director's details changed for Dr Tanzila Kashif Mirza on 2 February 2015 (2 pages)
30 June 2015Director's details changed for Dr Kashif Nisar Mirza on 2 February 2015 (2 pages)
30 June 2015Director's details changed for Dr Tanzila Kashif Mirza on 2 February 2015 (2 pages)
30 June 2015Director's details changed for Dr Tanzila Kashif Mirza on 2 February 2015 (2 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Director's details changed for Dr Kashif Nisar Mirza on 2 February 2015 (2 pages)
26 April 2015Registered office address changed from 7 Hodsoll Court Oprington Kent BR5 4BT to 25 Market Square Kirkby Stephen Cumbria CA17 4QT on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from 7 Hodsoll Court Oprington Kent BR5 4BT to 25 Market Square Kirkby Stephen Cumbria CA17 4QT on 26 April 2015 (2 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
3 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)