Company NameSublime Smiles Limited
Company StatusDissolved
Company Number07196425
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Philip James Broughton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mall Pall Mall
Manchester
Lancashire
M2 4DU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 1 Ashton Farm
4 High Street Braithwell
Rotherham
South Yorkshire
S66 7AL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBraithwell
WardTickhill & Wadsworth
Built Up AreaBraithwell
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Philip James Broughton
100.00%
Ordinary

Financials

Year2014
Net Worth-£288,940
Cash£2,298
Current Liabilities£289,377

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 August 2010Delivered on: 2 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 vernon street, stockport, part of t/no: GM350125 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2010Delivered on: 6 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
15 March 2013Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 15 March 2013 (1 page)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 April 2012Annual return made up to 19 March 2012 (14 pages)
17 April 2012Annual return made up to 19 March 2012 (14 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 100
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 100
(4 pages)
28 July 2010Appointment of Philip James Broughton as a director (3 pages)
28 July 2010Appointment of Philip James Broughton as a director (3 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)