About

Registered Number: 03504821
Date of Incorporation: 05/02/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Brook House Stonebridge Green Road, Egerton, Ashford, Kent, TN27 9AP,

 

Golding House Dental Practice Ltd was established in 1998, it has a status of "Dissolved". There are 3 directors listed as Elworthy, Sarah Whitington, Elworthy, Sarah Whitington, Elworthy, Jonathan Michael for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELWORTHY, Sarah Whitington 19 November 2007 - 1
ELWORTHY, Jonathan Michael 05 February 1998 19 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ELWORTHY, Sarah Whitington 05 February 1998 19 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH03 - Change of particulars for secretary 31 October 2019
PSC04 - N/A 31 October 2019
AD01 - Change of registered office address 31 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 15 December 2008
225 - Change of Accounting Reference Date 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
363a - Annual Return 04 March 2008
CERTNM - Change of name certificate 07 February 2008
CERTNM - Change of name certificate 10 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 13 February 2003
287 - Change in situation or address of Registered Office 29 November 2002
AA - Annual Accounts 13 November 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 28 March 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 19 April 1999
288b - Notice of resignation of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.