Company NamePimlico Dental Limited
Company StatusDissolved
Company Number06152859
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Harish Manubhai Patel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address12 Constable Walk
College Road, Dulwich
London
SE21 7LX
Secretary NamePriti Narendra Acharya
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Constable Walk
College Road, Dulwich
London
SE21 7LX

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
9 September 2010Application to strike the company off the register (2 pages)
9 September 2010Application to strike the company off the register (2 pages)
1 April 2010Director's details changed for Dr Harish Manubhai Patel on 12 March 2010 (2 pages)
1 April 2010Director's details changed for Dr Harish Manubhai Patel on 12 March 2010 (2 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(4 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(4 pages)
2 June 2009Accounts made up to 31 March 2009 (7 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 May 2009Registered office changed on 22/05/2009 from 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
22 May 2009Return made up to 12/03/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
22 May 2009Return made up to 12/03/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
17 April 2009Registered office changed on 17/04/2009 from 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
31 January 2009Registered office changed on 31/01/2009 from 7-9 the avenue eastbourne east sussex BN21 3YA (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 January 2009Registered office changed on 31/01/2009 from 7-9 the avenue eastbourne east sussex BN21 3YA (1 page)
31 January 2009Accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 12/03/08; full list of members (3 pages)
2 April 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2007Incorporation (17 pages)
12 March 2007Incorporation (17 pages)