MINERVA DENTAL LIMITED

Register to unlock more data on OkredoRegister

MINERVA DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03856630

Incorporation date

10/10/1999

Size

Full

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 10/10/1999)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon26/09/2011
Application to strike the company off the register
dot icon23/08/2011
Termination of appointment of Mark Mlotek as a director
dot icon23/08/2011
Termination of appointment of John Orr as a director
dot icon23/08/2011
Termination of appointment of Robert Minowitz as a director
dot icon23/08/2011
Termination of appointment of Michael Zack as a director
dot icon23/08/2011
Termination of appointment of Michael Ettinger as a director
dot icon23/08/2011
Termination of appointment of Steven Paladino as a director
dot icon14/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon14/10/2010
Director's details changed for John Joseph Orr on 2010-07-01
dot icon14/10/2010
Register inspection address has been changed
dot icon11/07/2010
Termination of appointment of Gavin Poole as a director
dot icon01/07/2010
Full accounts made up to 2009-12-26
dot icon12/01/2010
Director's details changed for Gavin Michael Poole on 2009-11-15
dot icon21/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon21/10/2009
Director's details changed for Michael Ettinger on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Robert Nathan Minowitz on 2009-10-22
dot icon21/10/2009
Director's details changed for Mark Mlotek on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Steven Paladino on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Michael Zack on 2009-10-22
dot icon21/10/2009
Director's details changed for John Joseph Orr on 2009-10-22
dot icon21/10/2009
Director's details changed for Gavin Michael Poole on 2009-10-22
dot icon21/10/2009
Director's details changed for Bryce Donnell on 2009-10-22
dot icon19/10/2009
Full accounts made up to 2008-12-27
dot icon11/06/2009
Director appointed bryce donnell
dot icon12/02/2009
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 icon14/12/2008
Return made up to 11/10/08; full list of members
dot icon14/12/2008
Registered office changed on 15/12/2008 from, 7 pacific business park, pacific road, cardiff, south glamorgan, CF24 5HJ
dot icon14/12/2008
Location of register of members
dot icon14/12/2008
Location of debenture register
dot icon24/11/2008
Director appointed john joseph orr
dot icon24/11/2008
Director appointed gavin michael poole
dot icon31/08/2008
Secretary appointed helen louise redding
dot icon18/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon09/06/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon11/05/2008
Director appointed robert nathan minowitz
dot icon11/05/2008
Director appointed mark mlotek
dot icon11/05/2008
Director appointed michael zack
dot icon11/05/2008
Director appointed steven paladino
dot icon11/05/2008
Director appointed michael ettinger
dot icon08/05/2008
Appointment Terminated Director and Secretary melvyn amos
dot icon08/05/2008
Appointment Terminated Director peter callaghan
dot icon08/05/2008
Appointment Terminated Director clifford franks
dot icon08/05/2008
Appointment Terminated Director geoffrey jones
dot icon08/05/2008
Appointment Terminated Director raymond mather
dot icon24/04/2008
Auditor's resignation
dot icon14/04/2008
Gbp ic 175000/150000 01/04/08 gbp sr 25000@1=25000
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2008
Certificate of change of name
dot icon29/11/2007
Return made up to 11/10/07; full list of members
dot icon04/09/2007
Group of companies' accounts made up to 2006-10-31
dot icon22/10/2006
Return made up to 11/10/06; full list of members
dot icon28/06/2006
Group of companies' accounts made up to 2005-10-31
dot icon19/06/2006
Registered office changed on 20/06/06 from: courtney house, oxford street, roath, cardiff, south glamorgan CF24 3DT
dot icon31/10/2005
Return made up to 11/10/05; full list of members
dot icon24/08/2005
Group of companies' accounts made up to 2004-10-31
dot icon11/10/2004
Return made up to 11/10/04; full list of members
dot icon02/09/2004
Group of companies' accounts made up to 2003-10-31
dot icon06/11/2003
Group of companies' accounts made up to 2002-10-31
dot icon31/10/2003
Return made up to 11/10/03; full list of members
dot icon30/11/2002
Return made up to 11/10/02; full list of members
dot icon01/10/2002
Group of companies' accounts made up to 2001-10-31
dot icon09/01/2002
Return made up to 11/10/01; full list of members
dot icon13/08/2001
Group of companies' accounts made up to 2000-10-31
dot icon03/01/2001
Return made up to 11/10/00; full list of members
dot icon23/01/2000
Registered office changed on 24/01/00 from: st ina house, field way, cardiff, south glamorgan CF14 4HY
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New secretary appointed;new director appointed
dot icon22/01/2000
Ad 22/12/99--------- £ si 175000@1=175000 £ ic 1/175001
dot icon22/01/2000
Resolutions
dot icon22/01/2000
Resolutions
dot icon22/01/2000
Resolutions
dot icon22/01/2000
Resolutions
dot icon22/01/2000
£ nc 1000/200000 22/12/99
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New director appointed
dot icon22/01/2000
Secretary resigned
dot icon22/01/2000
Director resigned
dot icon18/11/1999
Director resigned
dot icon18/11/1999
Secretary resigned
dot icon18/11/1999
Registered office changed on 19/11/99 from: 14-18 city road, cardiff, south glamorgan CF24 3DL
dot icon18/11/1999
New secretary appointed
dot icon18/11/1999
New director appointed
dot icon10/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2009
dot iconLast change occurred
25/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/12/2009
dot iconNext account date
25/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
10/10/1999 - 09/11/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
10/10/1999 - 09/11/1999
3353
Jones, Geoffrey Bernard
Director
21/12/1999 - 17/04/2008
2
Amos, Melvyn Edward
Secretary
21/12/1999 - 17/04/2008
4
Harding, Simon
Secretary
09/11/1999 - 21/12/1999
-

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 MINERVA DENTAL LIMITED

MINERVA DENTAL LIMITED is an(a) Dissolved company incorporated on 10/10/1999 with the registered office located at Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SB. 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 MINERVA DENTAL LIMITED?

toggle

MINERVA DENTAL LIMITED is currently Dissolved. It was registered on 10/10/1999 and dissolved on 16/01/2012.

Where is MINERVA DENTAL LIMITED located?

toggle

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

What does MINERVA DENTAL LIMITED do?

toggle

MINERVA DENTAL LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MINERVA DENTAL LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.