This company is commonly known as Dental World Limited. The company was founded 96 years ago and was given the registration number 00230381. The firm's registered office is in LONDON. You can find them at 19 Leyden Street, , London, . This company's SIC code is 86230 - Dental practice activities.
Name | : | DENTAL WORLD LIMITED |
---|---|---|
Company Number | : | 00230381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1928 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Leyden Street, London, England, E1 7LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Leyden Street, London, England, E1 7LE | Director | 22 May 2000 | Active |
235 Menlove Avenue, Liverpool, L25 6EN | Secretary | - | Active |
Hapenny Field Noctorum Lane, Noctorum, Birkenhead, L43 9UE | Secretary | 01 September 1993 | Active |
67 Whitehouse Park, Newtownabbey, BT37 9SH | Secretary | 22 May 2000 | Active |
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES | Secretary | 14 March 1997 | Active |
Russet Lodge Maltings Orchard, Pirton, Hitchin, SG5 3YR | Secretary | 26 January 1998 | Active |
Garden House, Sudbury Hill, Harrow On The Hill, HA1 3NA | Director | 26 January 1998 | Active |
Homelea, 77 Grove Road, Tring, HP23 5PB | Director | 26 January 1998 | Active |
21 Bow Green Road, Bowdon, WA14 3LE | Director | 04 January 1999 | Active |
3 Countisbury Drive, Liverpool, L16 0JJ | Director | - | Active |
235 Menlove Avenue, Liverpool, L25 6EN | Director | 14 March 1997 | Active |
235 Menlove Avenue, Liverpool, L25 6EN | Director | - | Active |
6 Blenheim Close, Hale, Altrincham, WA4 2RU | Director | - | Active |
Hapenny Field Noctorum Lane, Noctorum, Birkenhead, L43 9UE | Director | - | Active |
19, Leyden Street, London, England, E1 7LE | Director | 13 October 2016 | Active |
Field House, Awre, Newnham On Severn, GL14 1EH | Director | - | Active |
1 Stanhope Road, Bowdon, Altrincham, WA14 3LB | Director | 26 January 1998 | Active |
4 Woodstock Drive, Worsley, Manchester, M28 2WW | Director | 14 March 1997 | Active |
46, Longstone Street, Lisburn, Northern Ireland, BT28 1TR | Director | 13 October 2016 | Active |
Russet Lodge Maltings Orchard, Pirton, Hitchin, SG5 3YR | Director | 05 October 1999 | Active |
Dr Robert Alexander Mcmitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Leyden Street, London, England, E1 7LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-12 | Gazette | Gazette filings brought up to date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.