About

Registered Number: 07204324
Date of Incorporation: 26/03/2010 (14 years ago)
Company Status: Active
Registered Address: Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT,

 

Emergency Dentech Ltd was founded on 26 March 2010 and has its registered office in Northampton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, David 05 November 2015 - 1
JAYAKUMAR, Satish 26 March 2010 01 June 2011 1
KING, Caelen 05 November 2015 03 December 2018 1
SENGHERA, Sandeep Singh 26 March 2010 05 November 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 April 2020
CS01 - N/A 08 April 2020
CS01 - N/A 08 April 2020
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
DISS40 - Notice of striking-off action discontinued 10 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 06 April 2017
AD01 - Change of registered office address 09 March 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
AA - Annual Accounts 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 29 June 2016
AR01 - Annual Return 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 08 July 2015
RESOLUTIONS - N/A 01 October 2014
SH01 - Return of Allotment of shares 31 August 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 13 May 2014
RESOLUTIONS - N/A 29 November 2013
SH01 - Return of Allotment of shares 29 November 2013
RESOLUTIONS - N/A 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 17 December 2012
RESOLUTIONS - N/A 17 August 2012
SH01 - Return of Allotment of shares 17 August 2012
RESOLUTIONS - N/A 30 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 05 July 2011
NEWINC - New incorporation documents 26 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.