About

Registered Number: 05758721
Date of Incorporation: 28/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2017 (6 years and 6 months ago)
Registered Address: FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, B3 2HB

 

Having been setup in 2006, Brackenwood Cosmetic Dentistry Ltd are based in Birmingham, it's status is listed as "Dissolved". The companies directors are listed as Chatha, Gurjit Singh, Chatha, Amrinder Kaur, Chatha, Gurjit Singh, Chatha, Amrinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATHA, Gurjit Singh 22 March 2007 - 1
CHATHA, Amrinder 28 March 2006 23 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CHATHA, Amrinder Kaur 23 March 2007 04 June 2015 1
CHATHA, Gurjit Singh 28 March 2006 23 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2017
LIQ14 - N/A 08 September 2017
F10.2 - N/A 05 September 2016
AD01 - Change of registered office address 25 July 2016
RESOLUTIONS - N/A 18 July 2016
4.20 - N/A 18 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 02 September 2015
AA01 - Change of accounting reference date 23 June 2015
AR01 - Annual Return 10 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 15 July 2011
CERTNM - Change of name certificate 11 May 2011
CONNOT - N/A 11 May 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 June 2010
AA01 - Change of accounting reference date 01 February 2010
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 22 June 2007
395 - Particulars of a mortgage or charge 19 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
395 - Particulars of a mortgage or charge 16 March 2007
287 - Change in situation or address of Registered Office 24 November 2006
287 - Change in situation or address of Registered Office 22 June 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2007 Outstanding

N/A

Debenture 14 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.