ANGEL DENTAL IMPLANT CENTRE LTD

Register to unlock more data on OkredoRegister

ANGEL DENTAL IMPLANT CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05959580

Incorporation date

09/10/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O MOOR GREEN & CO, 86c Water Street, Birmingham B3 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon31/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon27/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon19/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon11/12/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon25/04/2021
Confirmation statement made on 2020-10-16 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon04/01/2021
Appointment of Mr Mohammad Reza Faridrad as a secretary on 2020-11-01
dot icon04/01/2021
Termination of appointment of Sarah Lucy Faridrad as a secretary on 2020-11-01
dot icon31/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon31/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon10/11/2017
Notification of Mohammad Reza Faridrad as a person with significant control on 2017-10-16
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/02/2016
Registered office address changed from 92 Chamberlayne Road London NW10 3JL to C/O Moor Green & Co 86C Water Street Birmingham B3 1HL on 2016-02-12
dot icon24/12/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/11/2012
Current accounting period extended from 2012-10-31 to 2012-11-30
dot icon29/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon20/10/2010
Director's details changed for Doctor Mohammad Reza Faridrad on 2009-10-16
dot icon11/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/10/2009
Accounts for a dormant company made up to 2008-10-31
dot icon07/11/2008
Director's change of particulars / reza faridrad / 07/11/2008
dot icon16/10/2008
Return made up to 16/10/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon26/08/2008
Return made up to 06/11/07; full list of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: 9 london road guildford GU1 2AA
dot icon21/12/2007
Director's particulars changed
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon19/09/2007
Memorandum and Articles of Association
dot icon04/09/2007
Certificate of change of name
dot icon09/10/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faridrad, Mohammad Reza, Dr
Director
09/10/2006 - Present
2
Faridrad, Mohammad Reza
Secretary
01/11/2020 - Present
-
Kamosi, Houshang
Secretary
09/10/2006 - 18/12/2007
-
Faridrad, Sarah Lucy
Secretary
18/12/2007 - 01/11/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL DENTAL IMPLANT CENTRE LTD

ANGEL DENTAL IMPLANT CENTRE LTD is an(a) Active company incorporated on 09/10/2006 with the registered office located at C/O MOOR GREEN & CO, 86c Water Street, Birmingham B3 1HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL DENTAL IMPLANT CENTRE LTD?

toggle

ANGEL DENTAL IMPLANT CENTRE LTD is currently Active. It was registered on 09/10/2006 .

Where is ANGEL DENTAL IMPLANT CENTRE LTD located?

toggle

ANGEL DENTAL IMPLANT CENTRE LTD is registered at C/O MOOR GREEN & CO, 86c Water Street, Birmingham B3 1HL.

What does ANGEL DENTAL IMPLANT CENTRE LTD do?

toggle

ANGEL DENTAL IMPLANT CENTRE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ANGEL DENTAL IMPLANT CENTRE LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.