About

Registered Number: 06550359
Date of Incorporation: 01/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2020 (4 years and 2 months ago)
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

 

Tops Dental Care Ltd was founded on 01 April 2008 and are based in Cheltenham. We don't know the number of employees at the company. This organisation has 4 directors listed as Moszczynski, Karen Maxine, Moszczynski, Andrew Stanislaw, Dr, Waterlow Secretaries Limited, Waterlow Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSZCZYNSKI, Andrew Stanislaw, Dr 16 May 2008 - 1
WATERLOW NOMINEES LIMITED 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MOSZCZYNSKI, Karen Maxine 16 May 2008 - 1
WATERLOW SECRETARIES LIMITED 01 April 2008 01 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2020
LIQ13 - N/A 19 November 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 06 February 2019
AA01 - Change of accounting reference date 06 February 2019
RESOLUTIONS - N/A 28 January 2019
LIQ01 - N/A 28 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2019
AA - Annual Accounts 10 August 2018
MR04 - N/A 13 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 11 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 22 July 2010
RESOLUTIONS - N/A 26 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 31 January 2010
AA01 - Change of accounting reference date 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
363a - Annual Return 06 April 2009
395 - Particulars of a mortgage or charge 24 March 2009
CERTNM - Change of name certificate 13 January 2009
CERTNM - Change of name certificate 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage deed of a life policy 27 October 2011 Outstanding

N/A

Debenture 17 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.