Based in Berkshire, Woodley Dental Practice Ltd was established in 2007, it's status is listed as "Active". This organisation has 3 directors listed as Theodorou, Gregory, Dr, Theodorou, Rene, Lindholm, Peter, Dr. We do not know the number of employees at Woodley Dental Practice Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THEODOROU, Gregory, Dr | 25 January 2007 | - | 1 |
THEODOROU, Rene | 05 April 2017 | - | 1 |
LINDHOLM, Peter, Dr | 25 January 2007 | 22 May 2013 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Dr Gregory Theodorou/
1971-11 |
Individual person with significant control |
British/
England |
|
Mrs Rene Theodorou/
1974-08 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CH03 - Change of particulars for secretary | 09 May 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
AR01 - Annual Return | 30 January 2018 | |
AR01 - Annual Return | 30 January 2018 | |
CS01 - N/A | 30 January 2018 | |
CS01 - N/A | 30 January 2018 | |
PSC01 - N/A | 30 January 2018 | |
PSC01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 23 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 02 December 2017 | |
AA - Annual Accounts | 01 December 2017 | |
DISS16(SOAS) - N/A | 23 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2015 | |
AA - Annual Accounts | 05 June 2015 | |
DISS16(SOAS) - N/A | 18 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2015 | |
AR01 - Annual Return | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
MR01 - N/A | 07 February 2014 | |
AD01 - Change of registered office address | 06 November 2013 | |
AA - Annual Accounts | 04 November 2013 | |
MR01 - N/A | 01 August 2013 | |
MR04 - N/A | 01 July 2013 | |
TM01 - Termination of appointment of director | 04 June 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 31 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 10 January 2010 | |
363a - Annual Return | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 08 June 2009 | |
AA - Annual Accounts | 01 December 2008 | |
395 - Particulars of a mortgage or charge | 18 November 2008 | |
363a - Annual Return | 11 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 June 2008 | |
CERTNM - Change of name certificate | 12 April 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
NEWINC - New incorporation documents | 25 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2014 | Outstanding |
N/A |
A registered charge | 28 July 2013 | Outstanding |
N/A |
Debenture | 17 November 2008 | Fully Satisfied |
N/A |