Company number 07141380
Status Active
Incorporation Date 31 January 2010
Company Type Private Limited Company
Address LISTER HOUSE 11-12, WIMPOLE STREET, LONDON, W1G 9ST
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of UNITED SMILE CENTRES LIMITED are www.unitedsmilecentres.co.uk, and www.united-smile-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. United Smile Centres Limited is a Private Limited Company.
The company registration number is 07141380. United Smile Centres Limited has been working since 31 January 2010.
The present status of the company is Active. The registered address of United Smile Centres Limited is Lister House 11 12 Wimpole Street London W1g 9st. . WRIGHT, Jamie Alexander is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director CAIT, Jordan has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".
Current Directors
Resigned Directors
Secretary
ACUITY SECRETARIES LIMITED
Resigned: 09 March 2010
Appointed Date: 31 January 2010
Director
CAIT, Jordan
Resigned: 18 September 2012
Appointed Date: 16 August 2010
67 years old
Director
M AND A NOMINEES LIMITED
Resigned: 09 March 2010
Appointed Date: 31 January 2010
Persons With Significant Control
Goswood Holdings Inc.
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Krk Parrish Group Llc
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
UNITED SMILE CENTRES LIMITED Events
19 Apr 2017
Confirmation statement made on 31 January 2017 with updates
12 Jan 2017
Total exemption full accounts made up to 31 December 2015
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
...
... and 22 more events
12 Mar 2010
Termination of appointment of M and a Nominees Limited as a director
12 Mar 2010
Termination of appointment of Stephen Berry as a director
12 Mar 2010
Appointment of Jamie Wright as a director
12 Mar 2010
Statement of capital following an allotment of shares on 9 March 2010
31 Jan 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)