Company NameNew Altmore Limited
Company StatusDissolved
Company Number08697512
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date6 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Fulya Arda
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address37 Southdown Road
London
SW20 8PX
Director NameMiss Rohini Mukerji
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address140 Salmon Street
London
NW9 8NT
Secretary NameMurat Senguder
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address37 Southdown Road
London
SW20 8PX
Director NameFadi Sukaria
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 27 Eastgate
Leeds
LS2 7LU

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

29 May 2014Delivered on: 2 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2019Final Gazette dissolved following liquidation (1 page)
6 September 2019Notice of move from Administration to Dissolution (18 pages)
17 April 2019Administrator's progress report (17 pages)
17 October 2018Administrator's progress report (16 pages)
18 April 2018Administrator's progress report (17 pages)
15 November 2017Statement of administrator's proposal (30 pages)
15 November 2017Statement of administrator's proposal (30 pages)
22 September 2017Registered office address changed from 313 Martin Way London SW20 9BU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from 313 Martin Way London SW20 9BU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 September 2017 (2 pages)
19 September 2017Appointment of an administrator (3 pages)
19 September 2017Appointment of an administrator (3 pages)
23 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 303
(6 pages)
26 September 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
26 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 303
(6 pages)
26 September 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 303
(6 pages)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 303
(6 pages)
13 June 2014Resolutions
  • RES13 ‐ Guarantee for mortgage 25/05/2014
(6 pages)
13 June 2014Resolutions
  • RES13 ‐ Guarantee for mortgage 25/05/2014
(6 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Registration of charge 086975120001 (27 pages)
2 June 2014Registration of charge 086975120001 (27 pages)
31 May 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
31 May 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
24 September 2013Termination of appointment of Fadi Sukaria as a director (1 page)
24 September 2013Termination of appointment of Fadi Sukaria as a director (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 303
(40 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 303
(40 pages)