The Eastwood & Creswell Dental Surgeries Limited

General information

Name:

The Eastwood & Creswell Dental Surgeries Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 09019630

Incorporation date: 2014-04-30

Dissolution date: 2019-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the launching of The Eastwood & Creswell Dental Surgeries Limited, a company that was situated at 1 Pinnacle Way, Pride Park, Derby. It was created on Wed, 30th Apr 2014. Its registered no. was 09019630 and the company zip code was DE24 8ZS. This firm had been operating on the British market for 5 years until Tue, 16th Apr 2019.

As mentioned in the following company's directors directory, there were two directors: Nick D. and Umesh V..

Executives who had control over the firm were as follows: Nick D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Umesh V. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nick D.

Role: Director

Appointed: 30 April 2014

Latest update: 15 September 2023

Umesh V.

Role: Director

Appointed: 30 April 2014

Latest update: 15 September 2023

People with significant control

Nick D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Umesh V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 11 June 2019
Confirmation statement last made up date 28 May 2018
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 30 April 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 February 2016
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 May 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, April 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
4
Company Age

Similar companies nearby

Closest companies