About

Registered Number: 02396125
Date of Incorporation: 16/06/1989 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Dentalloy Ltd was registered on 16 June 1989 with its registered office in London, it's status at Companies House is "Dissolved". Bond, Harry Alfred is listed as a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOND, Harry Alfred N/A 18 October 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ14 - N/A 10 September 2019
LIQ03 - N/A 04 October 2018
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 08 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2017
LIQ02 - N/A 08 September 2017
DISS40 - Notice of striking-off action discontinued 05 August 2017
CS01 - N/A 03 August 2017
DISS16(SOAS) - N/A 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 06 May 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 24 June 2005
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
AA - Annual Accounts 20 September 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 17 August 2001
CERTNM - Change of name certificate 30 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
RESOLUTIONS - N/A 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2001
CERTNM - Change of name certificate 06 March 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 16 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 21 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 08 August 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
288 - N/A 17 November 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 03 August 1993
363b - Annual Return 15 September 1992
AA - Annual Accounts 07 July 1992
363a - Annual Return 02 April 1992
363a - Annual Return 02 April 1992
287 - Change in situation or address of Registered Office 06 March 1992
288 - N/A 28 October 1991
AA - Annual Accounts 27 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1989
287 - Change in situation or address of Registered Office 14 July 1989
288 - N/A 14 July 1989
288 - N/A 14 July 1989
RESOLUTIONS - N/A 23 June 1989
MEM/ARTS - N/A 23 June 1989
NEWINC - New incorporation documents 16 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.