Warning: file_put_contents(c/1a948762b7fc8b5e26ca17c6d6c6e51b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Woodbury Park Dental Surgery Limited, E14 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOODBURY PARK DENTAL SURGERY LIMITED

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

This company is commonly known as Woodbury Park Dental Surgery Limited. The company was founded 12 years ago and was given the registration number 07766000. The firm's registered office is in CANARY WHARF. You can find them at Geoffrey Martin & Co Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:WOODBURY PARK DENTAL SURGERY LIMITED
Company Number:07766000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 September 2011
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Geoffrey Martin & Co Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, 87 St Dunstans Street, Canterbury, United Kingdom, CT2 8AE

Secretary07 September 2011Active
Westgate House, 87 St Dunstan's Street, Canterbury, United Kingdom, CT2 8AE

Director07 September 2011Active
Westgate House, 87 St Dunstans Street, Canterbury, United Kingdom, CT2 8AE

Director07 September 2011Active

People with Significant Control

Mrs Wendy Elizabeth Pearce
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Geoffrey Martin & Co, Geoffrey Martin & Co, Canary Wharf, United Kingdom, E14 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Pearce
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Geoffrey Martin & Co, Geoffrey Martin & Co, Canary Wharf, United Kingdom, E14 4HD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-14Resolution

Resolution.

Download
2020-03-11Address

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

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-11Gazette

Gazette filings brought up to date.

Download
2013-05-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.