Company NameDesantiago Limited
Company StatusDissolved
Company Number08285339
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMiss Susana De Santiago Regidor
Date of BirthApril 1980 (Born 44 years ago)
NationalitySpanish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Park Barton Road
Middlesbrough
TS2 1RY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 10 Easter Park
Barton Road
Middlesbrough
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Susana De Santiago Regidor
100.00%
Ordinary

Financials

Year2014
Net Worth£952
Cash£5,660
Current Liabilities£4,958

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (2 pages)
7 November 2016Registered office address changed from Flat 1 29-30 Duke Street Whitehaven Cumbria CA28 7EU to Unit 10 Easter Park Barton Road Middlesbrough TS2 1RY on 7 November 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 February 2016Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
14 October 2013Registered office address changed from 4 Abbey Court High Harrington Workington Cumbria CA14 4PG England on 14 October 2013 (1 page)
13 November 2012Appointment of Miss Susana De Santiago Regidor as a director (2 pages)
13 November 2012Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliff Tees Valley TS16 0LA United Kingdom on 13 November 2012 (1 page)
8 November 2012Termination of appointment of Elizabeth Davies as a director (1 page)
7 November 2012Incorporation (21 pages)