@THEDENTIST LTD

Register to unlock more data on OkredoRegister

@THEDENTIST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06225483

Incorporation date

24/04/2007

Size

Dormant

Contacts

Registered address

Registered address

Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon04/08/2024
Final Gazette dissolved following liquidation
dot icon04/05/2024
Return of final meeting in a members' voluntary winding up
dot icon25/01/2024
Declaration of solvency
dot icon25/01/2024
Resolutions
dot icon25/01/2024
Appointment of a voluntary liquidator
dot icon25/01/2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-01-25
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/09/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/05/2021
Director's details changed for Mr Tom Riall on 2021-04-01
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon07/12/2020
Appointment of Mr Nilesh Kundanlal Pandya as a director on 2020-11-27
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon10/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon10/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon10/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon10/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon25/05/2017
Termination of appointment of Terence Joseph Scicluna as a director on 2017-03-31
dot icon25/05/2017
Appointment of Mr Tom Riall as a director on 2017-05-08
dot icon08/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon28/04/2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Appointment of William Henry Mark Robson as a secretary on 2014-10-31
dot icon11/11/2014
Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 2014-10-31
dot icon12/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon03/03/2014
Appointment of Mr Terence Joseph Scicluna as a director
dot icon03/03/2014
Appointment of Mr Stephen Robert Williams as a director
dot icon27/12/2013
Termination of appointment of Fiona Morgan as a director
dot icon12/12/2013
Termination of appointment of Richard Smith as a director
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon20/05/2013
Director's details changed for Richard Charles Smith on 2013-05-17
dot icon20/05/2013
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/11/2012
Appointment of Elizabeth Mary Mcdonald as a secretary
dot icon12/11/2012
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon31/05/2012
Appointment of Fiona Jacqueline Morgan as a director
dot icon30/05/2012
Appointment of Mr William Henry Mark Robson as a director
dot icon03/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Martin Mayhew as a director
dot icon07/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/10/2011
Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 2011-10-04
dot icon01/09/2011
Appointment of Richard Charles Smith as a director
dot icon09/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register inspection address has been changed
dot icon05/07/2010
Registered office address changed from Kirk House, 15 Birkheads Road Rreigate Surrey RH2 0AW on 2010-07-05
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon12/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/08/2009
Director's change of particulars / martin mayhew / 03/08/2009
dot icon07/05/2009
Return made up to 24/04/09; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/11/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon19/09/2008
Secretary appointed pinsent masons secretarial LIMITED
dot icon08/07/2008
Appointment terminate, director and secretary richard knight logged form
dot icon01/07/2008
Return made up to 24/04/08; full list of members
dot icon24/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
24/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
28/07/2008 - 07/11/2012
1710
Storah, Richard
Director
05/04/2019 - Present
158
Whitley, Krista Nyree
Director
31/07/2017 - Present
149
Robson, William Henry Mark
Director
29/02/2012 - 31/07/2017
233
Shafi Khan, Mohammed Omar
Director
16/10/2017 - 05/04/2019
204

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+
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 @THEDENTIST LTD

@THEDENTIST LTD is an(a) Dissolved company incorporated on 24/04/2007 with the registered office located at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 5 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 @THEDENTIST LTD?

toggle

@THEDENTIST LTD is currently Dissolved. It was registered on 24/04/2007 and dissolved on 04/08/2024.

Where is @THEDENTIST LTD located?

toggle

@THEDENTIST LTD is registered at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does @THEDENTIST LTD do?

toggle

@THEDENTIST LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for @THEDENTIST LTD?

toggle

The latest filing was on 04/08/2024: Final Gazette dissolved following liquidation.