This company is commonly known as The Dental Centre London Ltd. The company was founded 13 years ago and was given the registration number 07370168. The firm's registered office is in BEXLEY. You can find them at 19 Montpelier Avenue, , Bexley, Kent. This company's SIC code is 86230 - Dental practice activities.
Name | : | THE DENTAL CENTRE LONDON LTD |
---|---|---|
Company Number | : | 07370168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2010 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Montpelier Avenue, Bexley, Kent, England, DA5 3AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorgate House, 7b Station Road West, Oxted, United Kingdom, RH8 9EE | Secretary | 09 September 2010 | Active |
Moorgate House, 7b Station Road West, Oxted, United Kingdom, RH8 9EE | Director | 09 September 2010 | Active |
Dr Chandra Kala Jones | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Uplands Road, Kenley, United Kingdom, CR8 5EE |
Nature of control | : |
|
Dr Chandra Kala Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Uplands Road, Kenley, England, CR8 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-29 | Gazette | Gazette notice voluntary. | Download |
2021-06-22 | Dissolution | Dissolution application strike off company. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Address | Move registers to sail company with new address. | Download |
2016-09-21 | Address | Change sail address company with new address. | Download |
2016-09-19 | Address | Change registered office address company with date old address new address. | Download |
2015-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Officers | Change person director company with change date. | Download |
2013-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.