Active - Proposal to Strike off
Company Information for DENTAFIND LIMITED
3 GEORGE STREET, WATFORD, ENGLAND, WD18 0BX,
|
Company Registration Number
04460794 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| DENTAFIND LIMITED | |
| Legal Registered Office | |
| 3 GEORGE STREET WATFORD ENGLAND WD18 0BX Other companies in HA9 | |
| Company Number | 04460794 | |
|---|---|---|
| Company ID Number | 04460794 | |
| Date formed | 2002-06-13 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2015-06-30 | |
| Account next due | 2017-03-31 | |
| Latest return | 2017-04-25 | |
| Return next due | 2018-05-09 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2018-02-12 18:34:26 |
| 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 |
|---|---|---|
ALI WASITY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
AZZAM ABDULAMIR MUHSIN |
Director | ||
RAHIM HIRANI |
Director | ||
AZZAM ABDULAMIR MUHSIN |
Director | ||
TRACY MCLAUGHLIN |
Director | ||
COLIN EDWARD CUNNINGHAM |
Company Secretary |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
| LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/06/16 FROM Forum House Unit 8 Empire Way Wembley Middlesex HA9 0AB | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR AZZAM ABDULAMIR MUHSIN | |
| AP01 | DIRECTOR APPOINTED MR ALI WASITY | |
| LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/07/14 FROM 31-34 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RAHIM HIRANI | |
| AP01 | DIRECTOR APPOINTED MR AZZAM ABDULAMIR MUHSIN | |
| LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED RAHIM HIRANI | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR AZZAM MUHSIN | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 31-34 FREE TRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 7&8 LITTLE TURNSTILE LONDON WC1V 7DX | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR AZZAM MUHSIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY MCLAUGHLIN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN CUNNINGHAM | |
| AR01 | 13/06/12 FULL LIST | |
| AA | 30/06/11 TOTAL EXEMPTION SMALL | |
| AR01 | 13/06/11 FULL LIST | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| AR01 | 13/06/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY MCLAUGHLIN / 01/10/2009 | |
| AA | 30/06/09 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
| AA | 30/06/08 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
| AA | 30/06/07 TOTAL EXEMPTION FULL | |
| 363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
| 363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 4 DAIRY MEWS ANDALUS ROAD LONDON SW9 9PN | |
| 363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 02/08/04 | |
| 363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
| 88(2)R | AD 26/07/02-07/08/02 £ SI 8000@1=8000 £ IC 1/8001 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED |
| Creditors Due After One Year | 2011-07-01 | £ 62,824 |
|---|
Creditors and other liabilities
|
|
|
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 DENTAFIND LIMITED
| Called Up Share Capital | 2011-07-01 | £ 100 |
|---|---|---|
| Current Assets | 2011-07-01 | £ 49,476 |
| Debtors | 2011-07-01 | £ 49,476 |
| Shareholder Funds | 2011-07-01 | £ 13,348 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as DENTAFIND LIMITED are:
| Customer | Description | Contract award date | Value |
|---|---|---|---|
| University College London | recruitment services | 2012/05/03 | |
Temp and Perm staff. | |||
| 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. |