UKBizDB.co.uk

C. T. DENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. T. Dent Limited. The company was founded 17 years ago and was given the registration number 06150929. The firm's registered office is in LONDON. You can find them at Conan Doyle House, 2 Devonshire Place, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:C. T. DENT LIMITED
Company Number:06150929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Conan Doyle House, 2 Devonshire Place, London, England, W1G 6HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Avram Yafe, Holon, Israel,

Director03 September 2007Active
29 Maskin, Petah Tikva, Israel,

Director03 September 2007Active
27, Helenslea Avenue, London, NW11 8NE

Secretary03 September 2007Active
727 - 729 High Road, London, N12 0BP

Corporate Secretary12 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 2007Active
46, Garrick Avenue, London, England, NW11 9AS

Director03 September 2007Active
Flat 65 Gilbey House, 38 Jamestown Road, London, NW1 7BY

Director12 March 2007Active
27, Helenslea Avenue, London, NW11 8NE

Director12 March 2007Active
7 Brent Crescent, London, NW4

Director12 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 2007Active

People with Significant Control

Meir Sahar
Notified on:18 January 2017
Status:Active
Date of birth:April 1974
Nationality:Israeli
Country of residence:Israel
Address:5, Avram Yafe, Holon, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shlomo Shani
Notified on:18 January 2017
Status:Active
Date of birth:November 1960
Nationality:Israeli
Country of residence:Israel
Address:29, Maskin, Petah Tikva, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-25Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-19Dissolution

Dissolution application strike off company.

Download
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-09-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2022-08-26Address

Change registered office address company with date old address new address.

Download
2022-07-18Change of name

Certificate change of name company.

Download
2022-07-18Change of name

Change of name notice.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Gazette

Gazette filings brought up to date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-15Officers

Change person director company.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.