About

Registered Number: 06860407
Date of Incorporation: 26/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE,

 

Established in 2009, Stanstead Road Dental Practice Ltd have registered office in Macclesfield, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Patel, Kunal, Bagben, Bahar, Marjani, Mehryar, Dr, Marjani, Mehryar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Kunal 30 September 2019 - 1
BAGBEN, Bahar 26 March 2009 14 December 2010 1
MARJANI, Mehryar, Dr 01 April 2019 30 September 2019 1
MARJANI, Mehryar 28 February 2011 14 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 07 October 2019
AP01 - Appointment of director 03 October 2019
PSC07 - N/A 02 October 2019
PSC02 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AD01 - Change of registered office address 02 October 2019
MR04 - N/A 27 September 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 03 April 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 30 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 19 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 06 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 04 November 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
CERTNM - Change of name certificate 05 January 2011
NM06 - Request to seek comments of government department or other specified body on change of name 05 January 2011
CONNOT - N/A 05 January 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 09 October 2009
AD01 - Change of registered office address 09 October 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

Debenture 07 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.