About

Registered Number: 04889478
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 18 Canterbury Road, Whitstable, Kent, CT5 4EY,

 

Laurel House Dental Practice Ltd was founded on 05 September 2003 with its registered office in Kent. There is one director listed as Ballard, Stuart David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALLARD, Stuart David 31 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 07 March 2018
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 27 September 2017
AD01 - Change of registered office address 14 July 2017
CH01 - Change of particulars for director 07 July 2017
CH03 - Change of particulars for secretary 07 July 2017
PSC04 - N/A 07 July 2017
CH01 - Change of particulars for director 07 July 2017
PSC04 - N/A 07 July 2017
AD01 - Change of registered office address 07 July 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 01 October 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 05 June 2015
CH03 - Change of particulars for secretary 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 30 March 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 29 July 2009
395 - Particulars of a mortgage or charge 24 September 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
CERTNM - Change of name certificate 26 August 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 17 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2007
353 - Register of members 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.