KENT DENTAL LIMITED

Register to unlock more data on OkredoRegister

KENT DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01491548

Incorporation date

17/04/1980

Size

Dormant

Contacts

Registered address

Registered address

Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon10/01/2013
Bona Vacantia disclaimer
dot icon17/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon13/09/2011
Termination of appointment of Stanley Bergman as a director on 2010-12-24
dot icon24/08/2011
Termination of appointment of John Orr as a director
dot icon24/08/2011
Termination of appointment of Robert Minowitz as a director
dot icon24/08/2011
Termination of appointment of Michael Zack as a director
dot icon24/08/2011
Termination of appointment of Steven Paladino as a director
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon19/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Gavin Poole as a director
dot icon02/07/2010
Accounts for a dormant company made up to 2009-12-26
dot icon22/12/2009
Director's details changed for Gavin Michael Poole on 2009-11-15
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-27
dot icon17/06/2009
Location of register of members
dot icon12/06/2009
Director appointed bryce donnell
dot icon10/06/2009
Return made up to 31/05/09; full list of members
dot icon13/02/2009
Director's Change of Particulars / john orr / 15/12/2008 / HouseName/Number was: , now: lower ground floor; Street was: flat 25 mumfords mill, now: 98 gloucester place; Area was: 19-23 greenwich high road, now: ; Post Code was: SE10 8ND, now: W1U 6HT; Country was: , now: uk
dot icon04/11/2008
Appointment Terminated Director stuart howell
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon04/06/2008
Location of register of members
dot icon27/05/2008
Appointment Terminated Secretary peter dodd
dot icon27/05/2008
Director appointed gavin michael poole
dot icon27/05/2008
Secretary appointed helen louise redding
dot icon02/11/2007
New director appointed
dot icon31/08/2007
Accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 31/05/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon21/07/2006
Accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 31/05/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Director's particulars changed
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 31/05/04; full list of members
dot icon14/05/2004
Director resigned
dot icon19/03/2004
Return made up to 31/05/03; full list of members
dot icon19/03/2004
Location of register of members address changed
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon07/01/2004
Auditor's resignation
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Registered office changed on 22/05/03 from: 8 baker street london W1U 3LL
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 31/05/02; full list of members
dot icon25/06/2002
Location of register of members
dot icon10/12/2001
Return made up to 31/05/01; full list of members
dot icon05/11/2001
Registered office changed on 05/11/01 from: 8 baker street london W1M 1DA
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon08/02/2001
Secretary resigned;director resigned
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 31/05/00; full list of members
dot icon04/11/1999
Return made up to 31/05/99; full list of members
dot icon04/11/1999
Director's particulars changed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Secretary's particulars changed;director's particulars changed
dot icon06/08/1999
New director appointed
dot icon10/06/1999
Director resigned
dot icon10/06/1999
New secretary appointed
dot icon09/06/1999
Registered office changed on 09/06/99 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon09/06/1999
Secretary resigned;director resigned
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon18/08/1998
Return made up to 31/05/98; no change of members
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon21/08/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
Return made up to 31/05/97; full list of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 31/05/96; full list of members
dot icon30/11/1995
Registered office changed on 30/11/95 from: 190 strand london WC2R 1JN
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon11/08/1995
Secretary resigned
dot icon23/06/1995
Return made up to 31/05/95; full list of members
dot icon16/09/1994
Full accounts made up to 1993-12-25
dot icon20/05/1994
Return made up to 31/05/94; no change of members
dot icon16/11/1993
Full accounts made up to 1992-12-26
dot icon21/06/1993
Return made up to 31/05/93; no change of members
dot icon06/04/1993
New secretary appointed
dot icon06/11/1992
Full accounts made up to 1991-12-28
dot icon06/07/1992
Return made up to 31/05/92; full list of members
dot icon30/06/1992
Accounts for a medium company made up to 1990-12-31
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Declaration of assistance for shares acquisition
dot icon07/04/1992
Resolutions
dot icon02/04/1992
Particulars of mortgage/charge
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from: grosvenor road gillingham business park gillingham kent ME8 0SA
dot icon17/09/1991
Memorandum and Articles of Association
dot icon17/09/1991
Resolutions
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon17/09/1991
Director resigned;new director appointed
dot icon04/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon29/06/1991
Director resigned
dot icon29/06/1991
Director resigned
dot icon29/06/1991
Director resigned
dot icon29/06/1991
Return made up to 31/05/91; no change of members
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon07/03/1991
Accounts for a small company made up to 1989-12-31
dot icon12/02/1991
Return made up to 28/12/90; no change of members
dot icon12/12/1990
Memorandum and Articles of Association
dot icon13/09/1990
New director appointed
dot icon30/05/1990
New secretary appointed
dot icon26/04/1990
New secretary appointed;new director appointed
dot icon21/01/1990
Registered office changed on 21/01/90 from: wested lane swanley kent BR8 8TE
dot icon09/01/1990
Accounts for a medium company made up to 1988-12-31
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon24/04/1989
Return made up to 27/02/89; full list of members
dot icon16/02/1989
Accounts for a medium company made up to 1987-12-31
dot icon16/01/1989
Particulars of mortgage/charge
dot icon29/07/1988
Particulars of mortgage/charge
dot icon11/02/1988
Return made up to 02/12/87; full list of members
dot icon11/02/1988
Full accounts made up to 1986-12-31
dot icon02/05/1987
Secretary resigned;new secretary appointed
dot icon13/02/1987
Registered office changed on 13/02/87 from: moor house london wall london EC2Y 5HE
dot icon16/10/1986
Full accounts made up to 1985-12-31
dot icon16/10/1986
Return made up to 29/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/12/2009
dot iconLast change occurred
26/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/12/2009
dot iconNext account date
26/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger Leon
Secretary
31/08/1992 - 28/02/1999
9
Dodd, Peter
Secretary
26/10/2000 - 17/04/2008
10
Redding, Helen Louise
Secretary
17/04/2008 - Present
17
Getraer, Steven Lewis
Director
08/02/2001 - 07/04/2004
22
Mcadam, Michael Joseph
Secretary
28/02/1999 - 26/10/2000
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENT DENTAL LIMITED

KENT DENTAL LIMITED is an(a) Dissolved company incorporated on 17/04/1980 with the registered office located at Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SB. There are currently 3 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 KENT DENTAL LIMITED?

toggle

KENT DENTAL LIMITED is currently Dissolved. It was registered on 17/04/1980 and dissolved on 17/01/2012.

Where is KENT DENTAL LIMITED located?

toggle

KENT DENTAL LIMITED is registered at Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SB.

What does KENT DENTAL LIMITED do?

toggle

KENT DENTAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for KENT DENTAL LIMITED?

toggle

The latest filing was on 10/01/2013: Bona Vacantia disclaimer.