Company Information for DENTAL SMART EQUIPMENT SUPPLIERS LTD
NEWCOMBE HOUSE 43-45 NOTTING HILL GATE, COWORK 888, LONDON, W11 3LQ,
|
Company Registration Number
06497906
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DENTAL SMART EQUIPMENT SUPPLIERS LTD | ||
Legal Registered Office | ||
NEWCOMBE HOUSE 43-45 NOTTING HILL GATE COWORK 888 LONDON W11 3LQ Other companies in HU1 | ||
Previous Names | ||
|
Company Number | 06497906 | |
---|---|---|
Company ID Number | 06497906 | |
Date formed | 2008-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-07 11:13:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIEGFRIED FISCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANY ADMINISTRATION LIMITED |
Company Secretary | ||
HENRY SANDERSON |
Director | ||
HEIKO SCHMIDT |
Director | ||
INTERFIRM SECRETARY LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPN SATELLITE SERVICES LTD | Director | 2018-03-01 | CURRENT | 2016-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC07 | CESSATION OF SIEGFRIED FISCHER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED FISCHER | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM 7 Land of Green Ginger Suite 4 Hull HU1 2ED | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Siegfried Fischer on 2017-09-29 | |
PSC04 | Change of details for Mr Siegfried Fischer as a person with significant control on 2017-09-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 | |
LATEST SOC | 23/10/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY COMPANY ADMINISTRATION LIMITED | |
AP01 | DIRECTOR APPOINTED MR SIEGFRIED FISCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SANDERSON | |
AP01 | DIRECTOR APPOINTED MR HENRY SANDERSON | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COMPANY ADMINISTRATION LIMITED on 2012-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIKO SCHMIDT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2012 FROM APT 390 CHYNOWETH HOUSE TREVISSOME PARK TRURO BLACKWATER TR4 8UN UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADMINISTRATION LIMITED / 15/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 33 IMPERIAL SQUARE SUITE 515 CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 12/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADMINISTRATION LIMITED / 12/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 33 IMPERIAL SQUARE SUITE 515 CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 21 ALBANY STREET BEVERLEY HOUSE HULL HU3 1PJ | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY INTERFIRM SECRETARY LIMITED | |
288a | SECRETARY APPOINTED COMPANY ADMINISTRATION LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 21 ALBANY STREET HULL HU3 1PJ UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM MERCATOR HOUSE, NEW ROAD EVX HERSTMONCEUX EAST SUSSEX BN27 1PX | |
CERTNM | COMPANY NAME CHANGED SERVICE GERMANY LTD CERTIFICATE ISSUED ON 20/03/09 | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HEIKO SCHMIDT / 12/08/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENTAL SMART EQUIPMENT SUPPLIERS LTD
Cash Bank In Hand | 2012-02-29 | £ 1 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as DENTAL SMART EQUIPMENT SUPPLIERS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |