About

Registered Number: 03640149
Date of Incorporation: 29/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Network House, Station Yard, Thame, Oxon, OX9 3UH,

 

Based in Thame in Oxon, Dental Business Solutions Ltd was registered on 29 September 1998. The organisation has one director listed as Carrington, Judith Ann at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARRINGTON, Judith Ann 29 September 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 16 October 2018
MR04 - N/A 13 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 October 2017
AD01 - Change of registered office address 17 May 2017
CH01 - Change of particulars for director 17 May 2017
CH03 - Change of particulars for secretary 17 May 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 14 March 2013
MG01 - Particulars of a mortgage or charge 08 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 17 October 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 22 October 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 11 July 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 December 1999
225 - Change of Accounting Reference Date 08 September 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.