Company NameKamal Dental Limited
Company StatusDissolved
Company Number06585529
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSameer Jadhav
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleDentist
Correspondence Address20 The Square
Kirton
Boston
Lincolnshire
PE20 1HT
Secretary NameAnuja Jadhav
NationalityIndian
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleHousewife
Correspondence Address20 The Square
Kirton
Boston
Lincolnshire
PE20 1HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFernwood House
Fernwood Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£27,763
Cash£56,684
Current Liabilities£29,121

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2009Application to strike the company off the register (3 pages)
9 December 2009Application to strike the company off the register (3 pages)
17 November 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 November 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 November 2009Registered office address changed from 20 the Square Kirton Boston Lincolnshire PE20 1HT on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 20 the Square Kirton Boston Lincolnshire PE20 1HT on 11 November 2009 (2 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
30 July 2008Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 July 2008Ad 21/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 45A wide bargate boston lincolnshire PE21 6SH (1 page)
17 June 2008Registered office changed on 17/06/2008 from 45A wide bargate boston lincolnshire PE21 6SH (1 page)
27 May 2008Appointment Terminated Director company directors LIMITED (1 page)
27 May 2008Director appointed sameer jadhav (2 pages)
27 May 2008Director appointed sameer jadhav (2 pages)
27 May 2008Secretary appointed anuja jadhav (2 pages)
27 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 May 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
27 May 2008Appointment terminated director company directors LIMITED (1 page)
27 May 2008Secretary appointed anuja jadhav (2 pages)
6 May 2008Incorporation (16 pages)
6 May 2008Incorporation (16 pages)