This company is commonly known as Chapel Dental Surgery Limited. The company was founded 14 years ago and was given the registration number 07077886. The firm's registered office is in GOLDERS GREEN. You can find them at 923 Finchley Road, , Golders Green, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHAPEL DENTAL SURGERY LIMITED |
---|---|---|
Company Number | : | 07077886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 923 Finchley Road, Golders Green, London, NW11 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, 255 Dover House Road, Roehampton, England, SW15 5BZ | Secretary | 16 November 2009 | Active |
The Cottage, 255 Dover House Road, Roehampton, England, SW15 5BZ | Director | 16 November 2009 | Active |
Tudor Court, Finch Lane, Beaconsfield, United Kingdom, HP9 2TL | Director | 16 November 2009 | Active |
Dr Shervin Kamyab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Address | : | 923, Finchley Road, Golders Green, NW11 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette notice voluntary. | Download |
2024-02-23 | Dissolution | Dissolution application strike off company. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2023-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-11 | Gazette | Gazette filings brought up to date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-19 | Accounts | Change account reference date company current extended. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.