Company NameDental A2Z Limited
Company StatusDissolved
Company NumberSC348678
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameLaura Cristina Modi
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMrs Laura Cristina Modi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2018(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 31 December 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMr Nikhil Modi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMr Gabriel Mihai Burdea
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Saw Mill Yard, Atholl Estate
Blair Atholl
Pitlochry
Perthshire
PH18 5TL
Scotland
Director NameMr Bogdan Ioan Hordobet
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2014)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Saw Mill Yard, Atholl Estate
Blair Atholl
Pitlochry
Perthshire
PH18 5TL
Scotland

Contact

Websitedentala2z.co.uk

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Nikhil Modi
60.00%
Ordinary
400 at £1Laura Modi
40.00%
Ordinary

Financials

Year2014
Net Worth£31,873
Cash£150
Current Liabilities£90,369

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 November 2014Delivered on: 18 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
31 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Registered office address changed from Unit 7 Tower House Inveralmond Industrial Estate Perth PH1 3XA Scotland to 2 Marshall Place Perth PH2 8AH on 21 April 2015 (1 page)
20 March 2015Registered office address changed from C/O Dental a2Z Limited Unit 11 Saw Mill Yard, Atholl Estate Blair Atholl Pitlochry Perthshire PH18 5TL to Unit 7 Tower House Inveralmond Industrial Estate Perth PH1 3XA on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Unit 7 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XA Scotland to Unit 7 Tower House Inveralmond Industrial Estate Perth PH1 3XA on 20 March 2015 (1 page)
18 November 2014Registration of charge SC3486780001, created on 12 November 2014 (8 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 July 2014Termination of appointment of Bogdan Hordobet as a director (1 page)
6 July 2014Termination of appointment of Gabriel Burdea as a director (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
21 March 2013Director's details changed for Mr Nikhil Modi on 15 November 2012 (2 pages)
21 March 2013Director's details changed for Mr Bogdan Ioan Hordobet on 15 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Gabriel Mihai Burdea on 12 February 2013 (2 pages)
1 February 2013Appointment of Mr Bogdan Ioan Hordobet as a director (2 pages)
5 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 March 2010Secretary's details changed for Laura Cristina Modi on 8 March 2010 (1 page)
9 March 2010Appointment of Mr Gabriel Mihai Burdea as a director (2 pages)
9 March 2010Registered office address changed from 26, Lower Oakfield Road Pitlochry PH16 5DS United Kingdom on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Laura Cristina Modi on 8 March 2010 (1 page)
9 March 2010Registered office address changed from 26, Lower Oakfield Road Pitlochry PH16 5DS United Kingdom on 9 March 2010 (1 page)
8 March 2010Director's details changed for Mr Nikhil Modi on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Nikhil Modi on 8 March 2010 (2 pages)
10 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
17 September 2008Incorporation (8 pages)