This company is commonly known as Elleven Orthodontics Limited. The company was founded 21 years ago and was given the registration number 04780372. The firm's registered office is in KENSINGTON. You can find them at Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London. This company's SIC code is 99999 - Dormant Company.
Name | : | ELLEVEN ORTHODONTICS LIMITED |
---|---|---|
Company Number | : | 04780372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, England, W8 7JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Figurit, Niddry Lodge, 51 Holland Street, Kensington, England, W8 7JB | Director | 31 March 2010 | Active |
Figurit, Niddry Lodge, 51 Holland Street, Kensington, England, W8 7JB | Director | 31 March 2010 | Active |
11 Devonshire Place, London, W1X 3AU | Secretary | 21 October 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 29 May 2003 | Active |
1b Belleville Road, Battersea, London, SW11 6QS | Director | 01 August 2004 | Active |
11 Devonshire Place, London, W1X 3AU | Director | 21 October 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 29 May 2003 | Active |
Lam Commercial Holdings Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Figurit, Niddry Lodge, Kensington, England, W8 7JB |
Nature of control | : |
|
Sameer&Shivani Holdings Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11a Scotlands Drive, Farnham Common, Slough, United Kingdom, SL2 3ES |
Nature of control | : |
|
Dr Anthony Yune Kwoung Lam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lansdell & Rose, Niddry Lodge, Kensington, England, W8 7JB |
Nature of control | : |
|
Dr Sameer Satish Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lansdell & Rose, Niddry Lodge, Kensington, England, W8 7JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-27 | Dissolution | Dissolution application strike off company. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Capital | Capital allotment shares. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-28 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-28 | Capital | Capital name of class of shares. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.