ANDARIS (DDS) LIMITED
Overview
| Company Name | ANDARIS (DDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03114142 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANDARIS (DDS) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ANDARIS (DDS) LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDARIS (DDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOPLASM LIMITED | Oct 16, 1995 | Oct 16, 1995 |
What are the latest accounts for ANDARIS (DDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ANDARIS (DDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from One Prospect West Chippenham Wiltshire SN14 6FH to 15 Canada Square London E14 5GL on Jan 10, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of John Murphy as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Michael Phillips as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Appointment of Mr John Murphy as a secretary on Sep 13, 2016 | 2 pages | AP03 | ||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 28 pages | CS01 | ||||||||||
Appointment of Mr Mehul Andrew Derodra as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Oakley as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Paul Blackwell as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Dr Trevor Michael Phillips as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Oliver as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Oakley as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Frederick Burrell as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of ANDARIS (DDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, John | Secretary | Canada Square E14 5GL London 15 | 214450160001 | |||||||
| DERODRA, Mehul Andrew | Director | Canada Square E14 5GL London 15 | England | British | 209360060001 | |||||
| MURPHY, John | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 234110160001 | |||||
| BAKER, Sandra Isabelle | Secretary | 22a The Ropewalk NG1 5DT Nottingham | British | 43033140001 | ||||||
| BURRELL, Peter Frederick | Secretary | Prospect West SN14 6FH Chippenham One Wiltshire | British | 153017770001 | ||||||
| CODD, Zoe Margaret Laura | Secretary | 4 Peoples Hall Cottages 18 Heathcote Street NG1 3AH Nottingham Nottinghamshire | British | 65506530001 | ||||||
| COLEMAN, Lee Fraser | Secretary | 2 Teme Court West Bridgford NG2 6UA Nottingham Nottinghamshire | British | 118499170001 | ||||||
| DICKINSON, Andrew | Secretary | 19 Conway Crescent Carlton NG4 2QA Nottingham | British | 125259460002 | ||||||
| LEWIS, David Winston | Secretary | 3 Fair Field Waltham On The Wolds LE14 4AX Melton Mowbray Leicestershire | British | 119556330001 | ||||||
| SHENNAN, Peter John | Secretary | 191 Brookdale Avenue South Greasby L49 1SR Wirral Merseyside | British | 56237980001 | ||||||
| UPPAL, Rajan | Secretary | Bybrook House Cross Bank, Great Easton LE16 8SR Market Harborough Leicestershire | British | 47726950004 | ||||||
| WOOD, Sandra | Secretary | 15 Broomfield Lane Farnsfield NG22 8NQ Newark Nottinghamshire | British | 39411950002 | ||||||
| BLACKWELL, Christopher Paul, Dr | Director | Prospect West SN14 6FH Chippenham One Wiltshire | England | British | 79770360002 | |||||
| CHADWICK, Terence Stanley, Dr | Director | Huntsmans Cottage Meynell Road, Quorn LE12 8BG Loughborough Leicestershire | British | 69250310001 | ||||||
| DALTON, Colin Clive | Director | The Lodge High Street Ketteringham NR18 9RU Wyndondham Norfolk | United Kingdom | British | 162331680001 | |||||
| HEATH, David | Director | The Old Rectory Car Colston Road NG13 8JL Screveton Nottingham | British | 48473300001 | ||||||
| HYLAND, Anne Philomena | Director | SN14 6FH Chippenham One Prospect West Wiltshire England | England | Irish | 69017210003 | |||||
| JOHNSON, Richard Alan | Director | 15 Cambridge Road West Bridgford NG2 5NA Nottingham Nottinghamshire | United Kingdom | British | 65776240001 | |||||
| JONES, Clare Adele | Director | 22a The Ropewalk NG1 5DT Nottingham | British | 50145210002 | ||||||
| LYMAN, Richard P | Director | Flat 1 21 Evelyn Gardens Chelsea SW7 3BE London | England | American | 134047340002 | |||||
| MURPHY, Kieran Pius | Director | 11 Brookside Moulton CB8 8SG Newmarket Suffolk | Uk | Irish | 100343970001 | |||||
| OAKLEY, Andrew John | Director | Prospect West SN14 6FH Chippenham One Wiltshire England | England | Australian | 224660370001 | |||||
| OLIVER, Paul Stephen | Director | SN14 6FH Chippenham One Prospect West Wiltshire England | England | British | 179688430001 | |||||
| PHILLIPS, Trevor Michael, Dr | Director | Prospect West SN14 6FH Chippenham One Wiltshire | England | British | 199317050001 | |||||
| ROSS, Iain Gladstone | Director | Herons Ghyll Tilford Road GU10 2DD Tilford Surrey | England | British | 61517450001 | |||||
| SHENNAN, Peter John | Director | 191 Brookdale Avenue South Greasby L49 1SR Wirral Merseyside | British | 56237980001 | ||||||
| STOKES, Alistair Michael, Dr | Director | 30 Kinghorn Park SL6 7TX Maidenhead Berkshire | British | 14840740001 | ||||||
| UPPAL, Rajan | Director | Bybrook House Cross Bank, Great Easton LE16 8SR Market Harborough Leicestershire | England | British | 47726950004 | |||||
| WOOD, Sandra | Director | 15 Broomfield Lane Farnsfield NG22 8NQ Newark Nottinghamshire | British | 39411950002 |
Who are the persons with significant control of ANDARIS (DDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quadrant Holdings Cambridge Limited | Apr 06, 2016 | Prospect West SN14 6FH Chippenham One Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANDARIS (DDS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0