Company NameEstetica Dental Clinics Limited
Company StatusDissolved
Company Number09320529
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Teodor Murgelas
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dudley Way Westhard Ho Bideford
Devon
EX39 1XD
Director NameMr Stuart Clive Chidgey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Devonshire Place
London
W1G 6JP

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 February 2016Delivered on: 9 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Walpole house, 15 st leonards road, thames ditton, KT7 0RJ.
Outstanding
24 August 2015Delivered on: 26 August 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 26 August 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold properties known as:. (I) ground floor front room, 35 devonshire place, london W1G 6JP, as the same is registered at land registry with title number NGL872920;. (Ii) first floor premises, 35 devonshire place, london W1G 6JP, as the same is registered at land registry with title number NGL872921; and. (Iii) second floor premises, 35 devonshire place, london W1G 6JP, as the same is registered at land registry with title number NGL872922.
Outstanding
16 July 2015Delivered on: 31 July 2015
Persons entitled: Stuart Clive Chidgey

Classification: A registered charge
Particulars: Intellectual property (ip) - all patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know how and other ip rights and interests whether registered or unregistered. For more details please refer to the instrument.
Outstanding

Filing History

9 January 2024Final Gazette dissolved following liquidation (1 page)
9 October 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
25 April 2023Liquidators' statement of receipts and payments to 13 February 2023 (15 pages)
10 January 2023Appointment of a voluntary liquidator (3 pages)
10 January 2023Removal of liquidator by court order (10 pages)
31 March 2022Liquidators' statement of receipts and payments to 13 February 2022 (18 pages)
13 July 2021Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages)
15 April 2021Liquidators' statement of receipts and payments to 13 February 2021 (20 pages)
3 June 2020Liquidators' statement of receipts and payments to 13 February 2020 (18 pages)
24 September 2019Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages)
20 June 2019Resignation of a liquidator (3 pages)
27 April 2019Liquidators' statement of receipts and payments to 13 February 2019 (24 pages)
16 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-14
(1 page)
16 March 2018Statement of affairs (10 pages)
8 March 2018Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Acre House 11-15 William Road London NW1 3ER on 8 March 2018 (2 pages)
28 February 2018Appointment of a voluntary liquidator (3 pages)
19 December 2017Termination of appointment of Stuart Clive Chidgey as a director on 1 December 2017 (1 page)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2016Registered office address changed from C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 31 May 2016 (1 page)
31 May 2016Registered office address changed from C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 31 May 2016 (1 page)
23 May 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
23 May 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
9 February 2016Registration of charge 093205290004, created on 1 February 2016 (14 pages)
9 February 2016Registration of charge 093205290004, created on 1 February 2016 (14 pages)
24 November 2015Registered office address changed from C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP England to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 14 David Mews London W1U 6EQ England to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP on 24 November 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Director's details changed for Mr Stuart Clive Chidgey on 24 August 2015 (2 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Registered office address changed from 14 David Mews London W1U 6EQ England to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP on 24 November 2015 (1 page)
24 November 2015Register inspection address has been changed to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP (1 page)
24 November 2015Director's details changed for Mr Stuart Clive Chidgey on 24 August 2015 (2 pages)
24 November 2015Registered office address changed from C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP England to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP on 24 November 2015 (1 page)
24 November 2015Register inspection address has been changed to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP (1 page)
26 August 2015Registration of charge 093205290002, created on 24 August 2015 (25 pages)
26 August 2015Registration of charge 093205290003, created on 24 August 2015 (19 pages)
26 August 2015Registration of charge 093205290002, created on 24 August 2015 (25 pages)
26 August 2015Registration of charge 093205290003, created on 24 August 2015 (19 pages)
31 July 2015Registration of charge 093205290001, created on 16 July 2015 (59 pages)
31 July 2015Registration of charge 093205290001, created on 16 July 2015 (59 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(21 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(21 pages)