Dental Surgery Assistant Direct Limited

General information

Name:

Dental Surgery Assistant Direct Ltd

Office Address:

First Floor, Suite 1A, Rossett Business Village Llyndir Lane Rossett LL12 0AY Wrexham

Number: 09093356

Incorporation date: 2014-06-19

Dissolution date: 2022-05-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09093356 ten years ago, Dental Surgery Assistant Direct Limited had been a private limited company until 2022-05-24 - the time it was formally closed. The company's latest registration address was First Floor, Suite 1A, Rossett Business Village Llyndir Lane, Rossett Wrexham. The company was known under the name Maremm until 2014-09-23 at which point the business name was replaced.

This company was directed by just one managing director: Maria M., who was assigned this position on 2014-06-19.

Maria M. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Dental Surgery Assistant Direct Limited 2014-09-23
  • Maremm Limited 2014-06-19

Financial data based on annual reports

Company staff

Maria M.

Role: Director

Appointed: 19 June 2014

Latest update: 18 February 2023

People with significant control

Maria M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Emma W.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 03 July 2022
Confirmation statement last made up date 19 June 2021
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 19 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 19 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2017
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 19 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 19 June 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 19 June 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 19 June 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 19 June 2014
End Date For Period Covered By Report 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

11 Emscote Herongate

Post code:

SY! 3YS

City / Town:

Shrewsbury

Accountant/Auditor,
2015

Name:

Colin F. Whitfield & Co Limited

Address:

Redbrook View Redbrook

Post code:

SY13 3AD

City / Town:

Whitchurch

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
7
Company Age

Closest Companies - by postcode