DR SIMON NERY DENTAL PRACTICE LIMITED
Status | DISSOLVED |
Company No. | 06503074 |
Category | Private Limited Company |
Incorporated | 13 Feb 2008 |
Age | 16 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months, 6 days |
SUMMARY
DR SIMON NERY DENTAL PRACTICE LIMITED is an dissolved private limited company with number 06503074. It was incorporated 16 years, 3 months, 23 days ago, on 13 February 2008 and it was dissolved 2 years, 4 months, 6 days ago, on 01 February 2022. The company address is 3 Henrietta Gardens, London, N21 3BF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Nery
Termination date: 2019-10-18
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Simon Nery
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-18
Officer name: Dr Adarsh Thanki
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adarsh Thanki
Notification date: 2019-10-18
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
New address: 3 Henrietta Gardens London N21 3BF
Change date: 2020-01-09
Old address: 18 Barrows Road Harlow Essex CM19 5FN
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2019
Action Date: 18 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-18
Charge number: 065030740001
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 14 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
Old address: One Redcliff Street Bristol BS1 6NP
Change date: 2015-01-15
New address: 18 Barrows Road Harlow Essex CM19 5FN
Documents
Termination secretary company with name termination date
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-14
Officer name: Caroline Nery
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change person director company with change date
Date: 05 Mar 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-13
Officer name: Dr Simon Nery
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-06
Old address: C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Old address: 1St Floor Trinominis Hse 125/129 High Street Edgware Middlesex HA8 7DB
Change date: 2012-04-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Second filing of form with form type made up date
Date: 01 Jun 2011
Action Date: 13 Feb 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-02-13
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 02 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Simon Nery
Change date: 2010-01-29
Documents
Change person secretary company with change date
Date: 01 Mar 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Nery
Change date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 25 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2009-03-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed caroline nery
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed dr simon nery
Documents
Some Companies
CONCEPT LOGISTICS TRADING LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05827732 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANITE ESTATES (LANGLEY) LIMITED
3RD FLOOR,LONDON,SW7 4AG
Number: | 02701360 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DORSET ROAD,LONDON,SW19 3HB
Number: | 10905638 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 MARSTON ROAD,STAFFORD,ST16 3BS
Number: | 10648053 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUICKDIG EXCAVATION AND SURFACING LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11002784 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANJI & CO 111A HIGH STREET,HARROW,HA3 5DL
Number: | 11066884 |
Status: | ACTIVE |
Category: | Private Limited Company |