Company NameSensational Smiles Ltd
Company StatusDissolved
Company Number09439089
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Avinash Kamlesh Sachdev
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 29 September 2020)
RoleDentist
Country of ResidenceEngland
Correspondence Address36 Addington Road
South Croydon
CR2 8RB
Director NameDr Shivani Amin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Banstead Road
Carshalton
Surrey
SM5 3NW
Director NameDr Suril Amin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Addington Road
South Croydon
CR2 8RB

Location

Registered Address36 Addington Road
South Croydon
CR2 8RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 July 2015Delivered on: 18 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 42 banstead road, carshalton beaches, surrey t/no SGL428062.
Outstanding
14 July 2015Delivered on: 18 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 46 banstead road, carshalton beaches, surrey t/no SY91765.
Outstanding
8 July 2015Delivered on: 13 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Voluntary strike-off action has been suspended (1 page)
19 February 2020Application to strike the company off the register (2 pages)
14 February 2020Termination of appointment of Suril Amin as a director on 1 February 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
17 May 2019Notification of Avinash Kamlesh Sachdev as a person with significant control on 1 May 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
17 May 2019Registered office address changed from C/O Dr Suril Amin 46 Banstead Road Carshalton Surrey SM5 3NW England to 36 Addington Road South Croydon CR2 8RB on 17 May 2019 (1 page)
17 May 2019Notification of Naina Kamlesh Sachdev as a person with significant control on 1 May 2019 (2 pages)
17 May 2019Notification of Kamlesh Kumar Sachdev as a person with significant control on 1 May 2019 (2 pages)
17 May 2019Satisfaction of charge 094390890001 in full (1 page)
17 May 2019Satisfaction of charge 094390890002 in full (1 page)
17 May 2019Satisfaction of charge 094390890003 in full (1 page)
7 May 2019Termination of appointment of Shivani Amin as a director on 2 May 2019 (1 page)
7 May 2019Cessation of Suril Sudhir Amin as a person with significant control on 2 May 2019 (1 page)
7 May 2019Appointment of Dr Avinash Kamlesh Sachdev as a director on 2 May 2019 (2 pages)
7 May 2019Notification of Gdcg Limited as a person with significant control on 2 May 2019 (2 pages)
20 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 April 2018Change of share class name or designation (2 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
6 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
21 February 2016Registered office address changed from 11 Triumph Road Glenfield Leicester Leicestershire LE3 8FR England to C/O Dr Suril Amin 46 Banstead Road Carshalton Surrey SM5 3NW on 21 February 2016 (1 page)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 10
(3 pages)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 10
(3 pages)
21 February 2016Registered office address changed from 11 Triumph Road Glenfield Leicester Leicestershire LE3 8FR England to C/O Dr Suril Amin 46 Banstead Road Carshalton Surrey SM5 3NW on 21 February 2016 (1 page)
18 July 2015Registration of charge 094390890003, created on 14 July 2015 (9 pages)
18 July 2015Registration of charge 094390890002, created on 14 July 2015 (9 pages)
18 July 2015Registration of charge 094390890002, created on 14 July 2015 (9 pages)
18 July 2015Registration of charge 094390890003, created on 14 July 2015 (9 pages)
13 July 2015Registration of charge 094390890001, created on 8 July 2015 (5 pages)
13 July 2015Registration of charge 094390890001, created on 8 July 2015 (5 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)