Company NameAngelica Teeth Whitening Systems Ltd
Company StatusDissolved
Company Number05562229
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameLintonville 133 Limited

Business Activity

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

Directors

Secretary NameMr Peter Weldon
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Director NameAngela Crawford
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharollais
The Stables
Hartford Hall Estate
Northumberland
NE22 6AG
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,367
Cash£34
Current Liabilities£2,401

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (3 pages)
10 August 2011Application to strike the company off the register (3 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(4 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 September 2008Return made up to 13/09/08; full list of members (3 pages)
26 September 2008Return made up to 13/09/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 February 2008Prev sho from 30/09/2007 to 31/07/2007 (1 page)
26 February 2008Prev sho from 30/09/2007 to 31/07/2007 (1 page)
19 November 2007Return made up to 13/09/07; full list of members (2 pages)
19 November 2007Return made up to 13/09/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 September 2006Return made up to 13/09/06; full list of members (2 pages)
15 September 2006Return made up to 13/09/06; full list of members (2 pages)
26 October 2005Company name changed lintonville 133 LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed lintonville 133 LIMITED\certificate issued on 26/10/05 (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
13 September 2005Incorporation (15 pages)