About

Registered Number: 07164334
Date of Incorporation: 22/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 183 Edgware Road, London, NW9 6LP,

 

Smile Science (Westfield) Ltd was registered on 22 February 2010 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Smile Science (Westfield) Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sundeep 18 March 2011 21 February 2014 1
PATEL, Vaishali 18 March 2011 25 September 2011 1

Filing History

Document Type Date
CS01 - N/A 26 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 15 August 2018
MR01 - N/A 27 June 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 20 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 25 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 September 2014
DS02 - Withdrawal of striking off application by a company 18 June 2014
AA01 - Change of accounting reference date 17 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 2014
AA - Annual Accounts 03 April 2014
DS01 - Striking off application by a company 03 April 2014
TM01 - Termination of appointment of director 26 February 2014
AA01 - Change of accounting reference date 26 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA01 - Change of accounting reference date 14 April 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 22 March 2011
AD01 - Change of registered office address 03 February 2011
CERTNM - Change of name certificate 02 February 2011
CONNOT - N/A 02 February 2011
AD01 - Change of registered office address 27 September 2010
NEWINC - New incorporation documents 22 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.