Company NameTBR Implants UK Limited
Company StatusDissolved
Company Number07758545
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Dissolution Date21 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Prem-Pal Singh Sehmi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
HX7 6AD
Director NameMs Jillian Hanson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

50 at £1Prem-pal Singh Sehmi
50.00%
Ordinary A
50 at £1Prem-pal Singh Sehmi
50.00%
Ordinary B

Financials

Year2014
Net Worth£11,920
Cash£6,127
Current Liabilities£120,872

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2018Final Gazette dissolved following liquidation (1 page)
21 February 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
3 January 2017Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 3 January 2017 (2 pages)
30 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
30 December 2016Statement of affairs with form 4.19 (6 pages)
30 December 2016Appointment of a voluntary liquidator (1 page)
30 December 2016Statement of affairs with form 4.19 (6 pages)
30 December 2016Appointment of a voluntary liquidator (1 page)
30 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
13 December 2016Compulsory strike-off action has been suspended (1 page)
13 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
4 August 2015Termination of appointment of Jillian Hanson as a director on 23 March 2015 (1 page)
4 August 2015Termination of appointment of Jillian Hanson as a director on 23 March 2015 (1 page)
14 May 2015Director's details changed for Ms Jillian Hanson on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Ms Jillian Hanson on 14 May 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Director's details changed for Ms Jillian Hanson on 12 September 2014 (2 pages)
6 October 2014Director's details changed for Ms Jillian Hanson on 12 September 2014 (2 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
15 August 2014Director's details changed for Ms Jillian Hanson on 4 December 2013 (2 pages)
15 August 2014Director's details changed for Ms Jillian Hanson on 4 December 2013 (2 pages)
15 August 2014Director's details changed for Ms Jillian Hanson on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Ms Jillian Hanson on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Ms Jillian Hanson on 4 December 2013 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
20 August 2013Director's details changed for Ms Jillian Hanson on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Ms Jillian Hanson on 20 August 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
5 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
31 July 2012Registered office address changed from Units 13-14 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ England on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Units 13-14 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ England on 31 July 2012 (1 page)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 October 2011Appointment of Ms Jillian Hanson as a director (2 pages)
6 October 2011Appointment of Ms Jillian Hanson as a director (2 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)