THE SMILE BOUTIQUE ASSETS LIMITED
Overview
| Company Name | THE SMILE BOUTIQUE ASSETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10910562 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SMILE BOUTIQUE ASSETS LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is THE SMILE BOUTIQUE ASSETS LIMITED located?
| Registered Office Address | Rosehill New Barn Lane GL52 3LZ Cheltenham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SMILE BOUTIQUE ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SMILE BOUTIQUE HOLDING LIMITED | Aug 11, 2017 | Aug 11, 2017 |
What are the latest accounts for THE SMILE BOUTIQUE ASSETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for THE SMILE BOUTIQUE ASSETS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 10, 2023 |
What are the latest filings for THE SMILE BOUTIQUE ASSETS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Anna Catherine Sellars as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robert Andrew Michael Davidson as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Mark Davis as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Change of details for The Smile Boutique Assets Limited as a person with significant control on Apr 14, 2023 | 2 pages | PSC05 | ||
Satisfaction of charge 109105620006 in full | 1 pages | MR04 | ||
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Rosehill New Barn Lane Cheltenham GL52 3LZ on Apr 14, 2023 | 1 pages | AD01 | ||
Appointment of Anna Catherine Sellars as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on Apr 13, 2023 | 1 pages | TM02 | ||
Termination of appointment of Michael Brent Zurowski as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Barry Koors Lanesman on Apr 13, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 10 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Satisfaction of charge 109105620003 in full | 1 pages | MR04 | ||
Satisfaction of charge 109105620004 in full | 1 pages | MR04 | ||
Satisfaction of charge 109105620005 in full | 1 pages | MR04 | ||
Director's details changed for Mr Michael Brent Zurowski on Sep 27, 2022 | 2 pages | CH01 | ||
Registration of charge 109105620006, created on Sep 26, 2022 | 105 pages | MR01 | ||
Who are the officers of THE SMILE BOUTIQUE ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Paul Mark | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 279020820001 | |||||||||
| LANESMAN, Barry Koors | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | South African | 200362640001 | |||||||||
| MOORE NHC TRUST CORPORATION LIMITED | Secretary | River Front EN1 3FG Enfield Nicholas House Middlesex England |
| 158918650009 | ||||||||||
| BEDFORD, Jason Malcolm | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | United Kingdom | British | 183905540001 | |||||||||
| DAVIDSON, Robert Andrew Michael | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | Scotland | Irish | 302852770001 | |||||||||
| JOHNS, Philip Mark | Director | Park Road PE1 2UB Peterborough 150 Middlesex England | England | British | 238336740001 | |||||||||
| SELLARS, Anna Catherine | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 307874120001 | |||||||||
| ZUROWSKI, Michael Brent | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | Australia | Australian | 243217310002 |
Who are the persons with significant control of THE SMILE BOUTIQUE ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Smile Boutique Holding Limited | Mar 22, 2018 | New Barn Lane GL52 3LZ Cheltenham Rosehill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dentex Healthcare Group Limited | Aug 11, 2017 | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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