Company NameNFDC Limited
DirectorsEphraim Gottesfeld and Jonathan Schwab
Company StatusActive
Company Number08719304
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Mendel Gottesfeld
StatusCurrent
Appointed10 January 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address2a Northfield Road
London
N16 5RN
Director NameMr Ephraim Gottesfeld
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(3 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jessam Avenue
London
E5 9DU
Director NameDr Jonathan Schwab
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(3 years after company formation)
Appointment Duration7 years, 6 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address17 Gresham Gardens
London
NW11 8NX
Director NameMendel Gottesfeld
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Northfield Road
London
N16 5RN
Director NameMiss Gail Maria De Souza
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 March 2015)
RoleCqc Registered Manager
Country of ResidenceEngland
Correspondence Address2a North Field Road Northfield Road
London
N16 5RN
Director NameMr Efrayim Gottesfeld
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2a Northfield Road Northfield Road
London
N16 5RN
Secretary NameMs Gail M De Souza
StatusResigned
Appointed01 March 2015(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2016)
RoleCompany Director
Correspondence Address2a North Field Road Clova Road
London
E7 9AH
Director NameMr Malcolm Shears
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2019)
RoleDentist
Country of ResidenceEngland
Correspondence Address2a Northfield Road
London
N16 5RN

Location

Registered Address2a Northfield Road
London
N16 5RN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due5 August 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 November

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 30 October 2022 (9 pages)
23 October 2023Current accounting period extended from 23 October 2023 to 5 November 2023 (1 page)
24 July 2023Previous accounting period shortened from 24 October 2022 to 23 October 2022 (1 page)
25 January 2023Total exemption full accounts made up to 31 October 2021 (9 pages)
3 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
25 October 2022Current accounting period shortened from 25 October 2021 to 24 October 2021 (1 page)
26 July 2022Previous accounting period shortened from 26 October 2021 to 25 October 2021 (1 page)
9 December 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Micro company accounts made up to 26 October 2019 (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2020Previous accounting period shortened from 27 October 2019 to 26 October 2019 (1 page)
15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
7 November 2019Termination of appointment of Malcolm Shears as a director on 1 July 2019 (1 page)
7 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 27 October 2018 (2 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Micro company accounts made up to 28 October 2017 (2 pages)
24 December 2018Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page)
12 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
9 October 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
19 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
15 November 2017Micro company accounts made up to 30 October 2016 (2 pages)
15 November 2017Micro company accounts made up to 30 October 2016 (2 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
16 May 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
16 May 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
30 November 2016Appointment of Mr Ephraim Gottesfeld as a director on 1 November 2016 (2 pages)
30 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 November 2016Appointment of Dr Jonathan Schwab as a director on 1 November 2016 (2 pages)
30 November 2016Appointment of Mr Ephraim Gottesfeld as a director on 1 November 2016 (2 pages)
30 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 November 2016Appointment of Dr Jonathan Schwab as a director on 1 November 2016 (2 pages)
13 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016Termination of appointment of Efrayim Gottesfeld as a director on 1 August 2016 (1 page)
2 August 2016Appointment of Mr Malcolm Shears as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Malcolm Shears as a director on 1 August 2016 (2 pages)
2 August 2016Termination of appointment of Efrayim Gottesfeld as a director on 1 August 2016 (1 page)
27 July 2016Current accounting period shortened from 31 October 2016 to 31 August 2016 (1 page)
27 July 2016Current accounting period shortened from 31 October 2016 to 31 August 2016 (1 page)
16 February 2016Appointment of Mr Mendel Gottesfeld as a secretary on 10 January 2016 (2 pages)
16 February 2016Termination of appointment of Gail M De Souza as a secretary on 8 January 2016 (1 page)
16 February 2016Termination of appointment of Gail M De Souza as a secretary on 8 January 2016 (1 page)
16 February 2016Appointment of Mr Mendel Gottesfeld as a secretary on 10 January 2016 (2 pages)
30 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 March 2015Termination of appointment of Gail Maria De Souza as a director on 20 March 2015 (1 page)
24 March 2015Termination of appointment of Gail Maria De Souza as a director on 20 March 2015 (1 page)
13 March 2015Termination of appointment of Mendel Gottesfeld as a director on 10 March 2015 (1 page)
13 March 2015Termination of appointment of Mendel Gottesfeld as a director on 10 March 2015 (1 page)
3 March 2015Appointment of Miss Gail Maria De Souza as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Miss Gail Maria De Souza as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Miss Gail Maria De Souza as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Efrayim Gottesfeld as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Efrayim Gottesfeld as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Efrayim Gottesfeld as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Ms Gail M De Souza as a secretary on 1 March 2015 (2 pages)
2 March 2015Appointment of Ms Gail M De Souza as a secretary on 1 March 2015 (2 pages)
2 March 2015Appointment of Ms Gail M De Souza as a secretary on 1 March 2015 (2 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)