Company NameUK Dental Recruitment Limited
Company StatusDissolved
Company Number06949038
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameNorthumberland Dental Care Limited

Business Activity

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

Directors

Director NameDr Shabinuddin Chohan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(1 day after company formation)
Appointment Duration2 years, 7 months (closed 14 February 2012)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Northumberland Gardens
Jesmond
Newcastle Upon Tyne
NE2 1HA
Director NameMr Paul Thapar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(1 day after company formation)
Appointment Duration2 years, 7 months (closed 14 February 2012)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address23 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BJ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameMr Paul Thapar
NationalityBritish
StatusResigned
Appointed02 July 2009(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2011)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address23 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BJ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£707,180
Cash£880,002
Current Liabilities£268,957

Accounts

Latest Accounts5 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
11 October 2011Total exemption small company accounts made up to 5 August 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 August 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 August 2011 (5 pages)
28 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2
(4 pages)
28 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2
(4 pages)
28 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2
(4 pages)
16 June 2011Sub-division of shares on 1 August 2010 (5 pages)
16 June 2011Sub-division of shares on 1 August 2010 (5 pages)
16 June 2011Sub-division of shares on 1 August 2010 (5 pages)
21 March 2011Company name changed northumberland dental care LIMITED\certificate issued on 21/03/11
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
21 March 2011Company name changed northumberland dental care LIMITED\certificate issued on 21/03/11
  • NM06 ‐
(3 pages)
3 March 2011Change of name notice (2 pages)
3 March 2011Change of name notice (2 pages)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(1 page)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(1 page)
31 January 2011Termination of appointment of Paul Thapar as a secretary (1 page)
31 January 2011Termination of appointment of Paul Thapar as a secretary (1 page)
21 January 2011Director's details changed for Shabinuddin Chohan on 4 March 2010 (2 pages)
21 January 2011Director's details changed for Shabinuddin Chohan on 4 March 2010 (2 pages)
21 January 2011Director's details changed for Shabinuddin Chohan on 4 March 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 October 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 October 2010 (1 page)
6 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 October 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 October 2010 (1 page)
6 October 2010Director's details changed for Paul Thapar on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Paul Thapar on 1 July 2010 (2 pages)
6 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Paul Thapar on 1 July 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 October 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 October 2010 (1 page)
17 July 2009Director and secretary appointed paul thapar (1 page)
17 July 2009Director appointed shabinudoin chohan (2 pages)
17 July 2009Director appointed shabinudoin chohan (2 pages)
17 July 2009Director and secretary appointed paul thapar (1 page)
13 July 2009Ad 02/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
13 July 2009Ad 02/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 July 2009Appointment Terminated Director graham stephens (1 page)
3 July 2009Appointment terminated director graham stephens (1 page)
1 July 2009Incorporation (14 pages)
1 July 2009Incorporation (14 pages)