Perth
PH2 8AH
Scotland
Director Name | Mrs Laura Cristina Modi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 December 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Mr Nikhil Modi |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Mr Gabriel Mihai Burdea |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Saw Mill Yard, Atholl Estate Blair Atholl Pitlochry Perthshire PH18 5TL Scotland |
Director Name | Mr Bogdan Ioan Hordobet |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2014) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Saw Mill Yard, Atholl Estate Blair Atholl Pitlochry Perthshire PH18 5TL Scotland |
Website | dentala2z.co.uk |
---|
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Nikhil Modi 60.00% Ordinary |
---|---|
400 at £1 | Laura Modi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,873 |
Cash | £150 |
Current Liabilities | £90,369 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 November 2014 | Delivered on: 18 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
31 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Registration of charge SC3486780001, created on 12 November 2014 (8 pages) |
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 July 2014 | Termination of appointment of Bogdan Hordobet as a director (1 page) |
6 July 2014 | Termination of appointment of Gabriel Burdea as a director (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
21 March 2013 | Director's details changed for Mr Nikhil Modi on 15 November 2012 (2 pages) |
21 March 2013 | Director's details changed for Mr Bogdan Ioan Hordobet on 15 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Gabriel Mihai Burdea on 12 February 2013 (2 pages) |
1 February 2013 | Appointment of Mr Bogdan Ioan Hordobet as a director (2 pages) |
5 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Laura Cristina Modi on 8 March 2010 (1 page) |
9 March 2010 | Appointment of Mr Gabriel Mihai Burdea as a director (2 pages) |
9 March 2010 | Registered office address changed from 26, Lower Oakfield Road Pitlochry PH16 5DS United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Laura Cristina Modi on 8 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 26, Lower Oakfield Road Pitlochry PH16 5DS United Kingdom on 9 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Nikhil Modi on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Nikhil Modi on 8 March 2010 (2 pages) |
10 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
13 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
17 September 2008 | Incorporation (8 pages) |