3C CLINIC UK LTD
LONDON SWISS SMILE UK LIMITED SWISS SMILE PROPERTY UK LIMITED

Hellopages » Greater London » Westminster » W1S 1RS
Company number 05914636
Status Active
Incorporation Date 23 August 2006
Company Type Private Limited Company
Address 1ST FLOOR, 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU England to 1st Floor 73 New Bond Street London W1S 1RS on 7 June 2016. The most likely internet sites of 3C CLINIC UK LTD are www.3cclinicuk.co.uk, and www.3c-clinic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. 3c Clinic Uk Ltd is a Private Limited Company. The company registration number is 05914636. 3c Clinic Uk Ltd has been working since 23 August 2006. The present status of the company is Active. The registered address of 3c Clinic Uk Ltd is 1st Floor 73 New Bond Street London England W1s 1rs. . CHANDRA, Satish Praphulla is a Director of the company. NIEDEN, Clifford Zur is a Director of the company. Secretary FAILER, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABIVARDI, Haleh has been resigned. Director ABIVARDI SIGNER, Golnar has been resigned. Director BENZ, Dieter has been resigned. Director DAS, Peter Daniel, Dr has been resigned. Director DRAGISIC, Dejan has been resigned. Director REINARTZ, Hanna has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
CHANDRA, Satish Praphulla
Appointed Date: 01 August 2012
73 years old

Director
NIEDEN, Clifford Zur
Appointed Date: 28 June 2010
58 years old

Resigned Directors

Secretary
FAILER, Michael
Resigned: 19 June 2008
Appointed Date: 23 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2006
Appointed Date: 23 August 2006

Director
ABIVARDI, Haleh
Resigned: 28 June 2010
Appointed Date: 23 August 2006
56 years old

Director
ABIVARDI SIGNER, Golnar
Resigned: 28 June 2010
Appointed Date: 23 August 2006
52 years old

Director
BENZ, Dieter
Resigned: 28 June 2010
Appointed Date: 18 August 2008
71 years old

Director
DAS, Peter Daniel, Dr
Resigned: 31 December 2010
Appointed Date: 18 August 2008
52 years old

Director
DRAGISIC, Dejan
Resigned: 16 May 2014
Appointed Date: 03 November 2010
52 years old

Director
REINARTZ, Hanna
Resigned: 16 May 2014
Appointed Date: 03 November 2010
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 August 2006
Appointed Date: 23 August 2006

Persons With Significant Control

Mr Clifford Zur Nieden
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

3C CLINIC UK LTD Events

14 Mar 2017
Confirmation statement made on 13 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Registered office address changed from Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU England to 1st Floor 73 New Bond Street London W1S 1RS on 7 June 2016
15 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000

15 Apr 2016
Registered office address changed from 8a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on 15 April 2016
...
... and 46 more events
19 Sep 2006
New director appointed
19 Sep 2006
New director appointed
11 Sep 2006
Director resigned
11 Sep 2006
Secretary resigned
23 Aug 2006
Incorporation

3C CLINIC UK LTD Charges

21 March 2012
Charge of deposit
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
21 March 2012
Debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…