THE HOSPITAL FOR COSMETIC DENTISTRY LIMITED

  • Company statusdissolved
  • Company No05985000
  • Age18 years 8 months Incorporated 1 November 2006
  • Officers0

Address

Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

THE HOSPITAL FOR COSMETIC DENTISTRY LIMITED is an dissolved company incorporated on 1 November 2006 and based in Sutton, Surrey. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86230 Dental practice activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 20 Jan 2018

Liquidation Voluntary Creditors Return Of Final Meeting

7 Years Ago on 20 Oct 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 15 Nov 2016

Liquidation Voluntary Statement Of Affairs With Form Attached

8 Years Ago on 10 Nov 2016

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 10 Nov 2016

Resolution

8 Years Ago on 10 Nov 2016

Mortgage Satisfy Charge Full

8 Years Ago on 13 Oct 2016

Mortgage Satisfy Charge Full

8 Years Ago on 13 Oct 2016

Change Person Director Company With Change Date

9 Years Ago on 22 Jul 2016

Appoint Person Director Company With Name Date

9 Years Ago on 22 Jul 2016

Termination Director Company With Name Termination Date

9 Years Ago on 22 Jul 2016

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Years Ago on 20 Jul 2016

Appoint Person Director Company With Name Date

9 Years Ago on 15 Jul 2016

Termination Director Company With Name Termination Date

9 Years Ago on 15 Jul 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 22 Feb 2016

Termination Director Company With Name Termination Date

9 Years Ago on 12 Oct 2015

Memorandum Articles

9 Years Ago on 25 Aug 2015

Resolution

9 Years Ago on 25 Aug 2015

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 24 Aug 2015

Resolution

9 Years Ago on 24 Aug 2015

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Years Ago on 17 Jul 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 28 Jan 2015

Change Person Director Company With Change Date

10 Years Ago on 28 Jan 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 22 Aug 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 07 Jul 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HALFORD, Nicholas Challinordirector Aug 198622 Jul 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.