Company Information for HEMEL SMILE STUDIOS LIMITED
PARKER GETTY, DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDX, HA7 1JS,
|
Company Registration Number
06496494
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEMEL SMILE STUDIOS LIMITED | |
Legal Registered Office | |
PARKER GETTY DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS Other companies in WD3 | |
Company Number | 06496494 | |
---|---|---|
Company ID Number | 06496494 | |
Date formed | 2008-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:35:53 |
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 |
---|---|---|
JAYANT PANDYA |
||
KISHOR CHAUHAN |
||
JAYANT PANDYA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEMEL ORTHODONTICS LIMITED | Director | 2015-05-09 | CURRENT | 2015-05-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 25 PENN PLACE NORTHWAY RICKMANSWORTH HERTFORDSHIRE WD3 1QA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYANT PANDYA / 01/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAYANT PANDYA / 01/11/2013 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 19 LYNWOOD HEIGHTS RICKMANSWORTH HERTS WD3 4ED | |
AR01 | 07/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYANT PANDYA / 07/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KISHOR CHAUHAN / 07/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KISHOR CHAUHAN / 08/02/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-31 |
Appointment of Liquidators | 2017-01-31 |
Notices to Creditors | 2017-01-31 |
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 86230 - Dental practice activities
Creditors Due Within One Year | 2012-03-01 | £ 52,808 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-01 | £ 1,381 |
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 HEMEL SMILE STUDIOS LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 404,042 |
Current Assets | 2012-03-01 | £ 704,355 |
Debtors | 2012-03-01 | £ 298,363 |
Fixed Assets | 2012-03-01 | £ 46,113 |
Shareholder Funds | 2012-03-01 | £ 696,279 |
Stocks Inventory | 2012-03-01 | £ 1,950 |
Tangible Fixed Assets | 2012-03-01 | £ 46,113 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as HEMEL SMILE STUDIOS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HEMEL SMILE STUDIOS LIMITED | Event Date | 2017-01-24 |
At a general meeting of the above named Company, duly convened and held at Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS on 24 January 2017 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Farheen Qureshi , (IP No. 11392) of Parker Getty Limited , Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900. Ag EF102768 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEMEL SMILE STUDIOS LIMITED | Event Date | 2017-01-24 |
Farheen Qureshi , (IP No. 11392) of Parker Getty Limited , Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS . : Further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900. Ag EF102768 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HEMEL SMILE STUDIOS LIMITED | Event Date | 2017-01-24 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 24 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Farheen Qureshi of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 January 2017 Office Holder details: Farheen Qureshi , (IP No. 11392) of Parker Getty Limited , Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS . Further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900. Ag EF102768 | |||
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. |