DESIGNER DENTAL CLINIC LIMITED
BUSHEY DESIGNER DENTAL CLININC LIMITED

Hellopages » Hertfordshire » Hertsmere » WD23 1FL

Company number 06495102
Status Liquidation
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address LIBERTAS ASSOCIATES LIMITED, 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Notice of completion of voluntary arrangement; Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 29 March 2016; Statement of affairs with form 4.19. The most likely internet sites of DESIGNER DENTAL CLINIC LIMITED are www.designerdentalclinic.co.uk, and www.designer-dental-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Brondesbury Park Rail Station is 8.9 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.5 miles; to Kensington Olympia Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designer Dental Clinic Limited is a Private Limited Company. The company registration number is 06495102. Designer Dental Clinic Limited has been working since 06 February 2008. The present status of the company is Liquidation. The registered address of Designer Dental Clinic Limited is Libertas Associates Limited 3 Chandlers House Hampton Mews 191 195 Sparrows Herne Bushey Hertfordshire Wd23 1fl. . MARAIS, Lelanie is a Secretary of the company. MARAIS, Eugene, Doctor is a Director of the company. MARAIS, Lelanie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AWAN, Ammad Bakhsh has been resigned. Director MARAIS, Eugene, Doctor has been resigned. Director MARAIS, Lelanie has been resigned. Director SMIT, Gerhardus has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARAIS, Lelanie
Appointed Date: 06 February 2008

Director
MARAIS, Eugene, Doctor
Appointed Date: 10 July 2014
61 years old

Director
MARAIS, Lelanie
Appointed Date: 13 June 2013
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

Director
AWAN, Ammad Bakhsh
Resigned: 28 July 2014
Appointed Date: 13 June 2013
42 years old

Director
MARAIS, Eugene, Doctor
Resigned: 16 May 2012
Appointed Date: 06 February 2008
61 years old

Director
MARAIS, Lelanie
Resigned: 13 June 2013
Appointed Date: 16 May 2013
60 years old

Director
SMIT, Gerhardus
Resigned: 28 July 2014
Appointed Date: 13 June 2013
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

DESIGNER DENTAL CLINIC LIMITED Events

08 Nov 2016
Notice of completion of voluntary arrangement
29 Mar 2016
Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 29 March 2016
24 Mar 2016
Statement of affairs with form 4.19
24 Mar 2016
Appointment of a voluntary liquidator
24 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11

...
... and 32 more events
19 Feb 2008
New director appointed
19 Feb 2008
New secretary appointed
15 Feb 2008
Memorandum and Articles of Association
12 Feb 2008
Company name changed designer dental clininc LIMITED\certificate issued on 12/02/08
06 Feb 2008
Incorporation

DESIGNER DENTAL CLINIC LIMITED Charges

8 September 2011
Debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Valerie Williams
Description: Floating charge over the whole of the borrower's…
21 December 2010
Mortgage
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 58 billet lane hornchurch essex t/no. EGL35324…
9 September 2010
Debenture
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…