Oxford
OX4 1XH
Director Name | Dr Maria De Lurdes Menut |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 August 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 103 Empire Heights 103 Empire Heights London SE14 5FA |
Director Name | Dr MÃRcio Nucci |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 August 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 91 Pennywell Drive 91 Pennywell Drive Oxford OX2 8ND |
Director Name | Mr Shihab Romeed |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Role | Gsd Partner |
Country of Residence | England |
Correspondence Address | 4 Maclise Road Maclise Road London W14 0PR |
Director Name | Mr Yaman Walid |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 4 Maclise Road Maclise Road London W14 0PR |
Director Name | Mr Pedro Paulo Angelo Amaral Lourenco De Castro |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maclise Road Maclise Road London W14 0PR |
Director Name | Mr Goncalo Pires Antunes Seguro Dias |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maclise Road Maclise Road London W14 0PR |
Registered Address | 4 Maclise Road Maclise Road London W14 0PR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 November 2020 | Company name changed gsd dental clinics LIMITED\certificate issued on 10/11/20
|
30 October 2020 | Change of name notice (2 pages) |
30 October 2020 | Resolutions
|
3 August 2020 | Appointment of Dr Márcio Nucci as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Dr Maria De Lurdes Menut as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Dr Marcos Antonio Machado as a director on 1 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
3 August 2020 | Termination of appointment of Pedro Paulo Angelo Amaral Lourenco De Castro as a director on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Goncalo Pires Antunes Seguro Dias as a director on 31 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
10 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 May 2019 | Termination of appointment of Yaman Walid as a director on 20 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Shihab Romeed as a director on 14 May 2019 (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 November 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
5 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 May 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | Director's details changed for Mr Shihab Romeed on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Shihab Romeed on 12 September 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Pedro Paulo Angelo Amaral Lourenco De Castro on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Shihab Romeed on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Pedro Paulo Angelo Amaral Lourenco De Castro on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Goncalo Pires Antunes Seguro Dias on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Goncalo Pires Antunes Seguro Dias on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Yaman Walid on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Shihab Romeed on 27 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from 104 Omre Road Kingston upon Thames KT1 3SB United Kingdom to 4 Maclise Road Maclise Road London W14 0PR on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 104 Omre Road Kingston upon Thames KT1 3SB United Kingdom to 4 Maclise Road Maclise Road London W14 0PR on 27 July 2017 (1 page) |
27 July 2017 | Director's details changed for Mr Yaman Walid on 27 July 2017 (2 pages) |
22 February 2017 | Incorporation
Statement of capital on 2017-02-22
|
22 February 2017 | Incorporation
Statement of capital on 2017-02-22
|