Company NameP. N. Dental Limited
Company StatusDissolved
Company Number06334729
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Parag Nandha
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address60 Fox Hollow
Oadby
Leicester
Leicestershire
LE2 4QY
Secretary NameMrs Madhubala Nandha
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Fox Hollow
Oadby
Leicester
Leicestershire
LE2 4QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(4 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(4 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(4 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Director's details changed for Dr Parag Nandha on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Dr Parag Nandha on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Dr Parag Nandha on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
11 August 2010Registered office address changed from Hamilton House, 315 st Saviours Road, Leicester Leicestershire LE5 4HG on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from Hamilton House, 315 St Saviours Road, Leicester Leicestershire LE5 4HG on 11 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 August 2009Return made up to 06/08/09; full list of members (3 pages)
27 August 2009Return made up to 06/08/09; full list of members (3 pages)
30 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 September 2008Return made up to 06/08/08; full list of members (3 pages)
15 September 2008Return made up to 06/08/08; full list of members (3 pages)
12 September 2008Director's Change of Particulars / parag nandha / 14/12/2007 / HouseName/Number was: , now: 60; Street was: 12 olphin street, now: fox hollow; Area was: , now: oadby; Post Code was: LE4 5HE, now: LE2 4QY; Country was: , now: united kingdom (1 page)
12 September 2008Secretary's Change of Particulars / madhubala nandha / 14/12/2007 / Title was: , now: mrs; HouseName/Number was: , now: 60; Street was: 12 olphin street, now: fox hollow; Area was: , now: oadby; Post Code was: LE4 5HE, now: LE2 4QY; Country was: , now: united kingdom (2 pages)
12 September 2008Director's change of particulars / parag nandha / 14/12/2007 (1 page)
12 September 2008Secretary's change of particulars / madhubala nandha / 14/12/2007 (2 pages)
7 September 2007Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
6 August 2007Incorporation (16 pages)
6 August 2007Incorporation (16 pages)