Company NameSame Day Smiles Ltd
Company StatusDissolved
Company Number07398253
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date19 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Georgina Jane Brookshaw
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(1 year after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2014)
RoleDentist
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
Director NameMr Richard Rahmin Brookshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 19 June 2014)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameMr Alexander Bowker Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 19 June 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
Director NameLindsey Wordley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 19 June 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
Director NameMr Richard Rahmin Brookshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Road
Lymm
Cheshire
WA13 0QQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Secretary NameMrs Georgina Jane Brookshaw
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 Church Road
Lymm
Cheshire
WA13 0QQ
Secretary NameMrs Dawn Jeanette Carragher
StatusResigned
Appointed07 October 2011(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 13 July 2012)
RoleCompany Director
Correspondence Address5 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0GR
Director NameMr Timothy Robert Caudrelier
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameAlan Kwong-Hing
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed11 January 2013(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 May 2013)
RoleDentist
Country of ResidenceCanada
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Georgina Brookshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£4,699
Cash£24,686
Current Liabilities£210,271

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 June 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
19 March 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
25 July 2013Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 25 July 2013 (1 page)
24 July 2013Statement of affairs with form 4.19 (7 pages)
24 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Statement of affairs with form 4.19 (7 pages)
30 May 2013Termination of appointment of Timothy Caudrelier as a director (1 page)
30 May 2013Termination of appointment of Timothy Caudrelier as a director (1 page)
30 May 2013Termination of appointment of Alan Kwong-Hing as a director (1 page)
30 May 2013Termination of appointment of Alan Kwong-Hing as a director (1 page)
17 January 2013Appointment of Alex Jones as a director (2 pages)
17 January 2013Appointment of Alex Jones as a director (2 pages)
12 January 2013Appointment of Alan Kwong Hing as a director (2 pages)
12 January 2013Appointment of Tim Caudrelier as a director (2 pages)
12 January 2013Director's details changed for Alan Kwong Hing on 11 January 2013 (2 pages)
12 January 2013Appointment of Lindsey Wordley as a director (2 pages)
12 January 2013Appointment of Lindsey Wordley as a director (2 pages)
12 January 2013Appointment of Tim Caudrelier as a director (2 pages)
12 January 2013Director's details changed for Alan Kwong Hing on 11 January 2013 (2 pages)
12 January 2013Appointment of Alan Kwong Hing as a director (2 pages)
4 January 2013Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 4 January 2013 (1 page)
4 January 2013Appointment of Mr Richard Rahmin Brookshaw as a director (2 pages)
4 January 2013Appointment of Mr Richard Rahmin Brookshaw as a director (2 pages)
4 January 2013Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 4 January 2013 (1 page)
20 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Termination of appointment of Dawn Carragher as a secretary (1 page)
16 July 2012Termination of appointment of Dawn Carragher as a secretary (1 page)
21 June 2012Registered office address changed from 30 Church Road Lymm Cheshire WA13 0QQ United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 30 Church Road Lymm Cheshire WA13 0QQ United Kingdom on 21 June 2012 (1 page)
2 May 2012Termination of appointment of Richard Brookshaw as a director (1 page)
2 May 2012Appointment of Mrs Georgina Jane Brookshaw as a director (2 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1
(3 pages)
2 May 2012Termination of appointment of Georgina Brookshaw as a secretary (1 page)
2 May 2012Termination of appointment of Georgina Brookshaw as a secretary (1 page)
2 May 2012Appointment of Mrs Dawn Jeanette Carragher as a secretary (1 page)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1
(3 pages)
2 May 2012Appointment of Mrs Dawn Jeanette Carragher as a secretary (1 page)
2 May 2012Appointment of Mrs Georgina Jane Brookshaw as a director (2 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1
(3 pages)
2 May 2012Termination of appointment of Richard Brookshaw as a director (1 page)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
19 November 2010Appointment of Mrs Georgina Jane Brookshaw as a secretary (1 page)
19 November 2010Appointment of Mrs Georgina Jane Brookshaw as a secretary (1 page)
18 November 2010Appointment of Mr Richard Rahmin Brookshaw as a director (2 pages)
18 November 2010Appointment of Mr Richard Rahmin Brookshaw as a director (2 pages)
6 October 2010Incorporation (20 pages)
6 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
6 October 2010Incorporation (20 pages)
6 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)