Company NameAesthetic Dental Clinic Ltd
Company StatusDissolved
Company Number08638192
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameDr Antonela Scripca
Date of BirthMarch 1973 (Born 51 years ago)
NationalityRomania
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address107-109 Wakefield Road
Huddersfield
West Yorkshire
HD5 9AN
Secretary NameMr Florin Scripca
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address107-109 Wakefield Road
Huddersfield
West Yorkshire
HD5 9AN
Director NameMrs Lucretia Lacramioara Mancas
Date of BirthApril 1978 (Born 46 years ago)
NationalityRomanian
StatusClosed
Appointed08 October 2013(2 months after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2016)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address107-109 Wakefield Road
Huddersfield
West Yorkshire
HD5 9AN
Director NameMr Florin Scripca
Date of BirthMay 1971 (Born 53 years ago)
NationalityRomanian
StatusClosed
Appointed15 January 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2016)
RoleDentist
Country of ResidenceEngland
Correspondence Address107-109 Wakefield Road
Huddersfield
West Yorkshire
HD5 9AN

Location

Registered Address107-109 Wakefield Road
Huddersfield
West Yorkshire
HD5 9AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Antonela Scripca
50.00%
Ordinary
1 at £1Florin Scripca
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Director's details changed for Dr. Antonela Scripca on 1 April 2014 (2 pages)
7 August 2014Secretary's details changed for Mr. Florin Scripca on 1 August 2014 (1 page)
7 August 2014Secretary's details changed for Mr. Florin Scripca on 1 August 2014 (1 page)
7 August 2014Secretary's details changed for Mr. Florin Scripca on 1 August 2014 (1 page)
7 August 2014Director's details changed for Dr. Antonela Scripca on 1 April 2014 (2 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Director's details changed for Dr. Antonela Scripca on 1 April 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Previous accounting period shortened from 9 February 2014 to 31 December 2013 (1 page)
30 July 2014Previous accounting period shortened from 9 February 2014 to 31 December 2013 (1 page)
30 July 2014Previous accounting period shortened from 9 February 2014 to 31 December 2013 (1 page)
15 June 2014Previous accounting period shortened from 31 August 2014 to 9 February 2014 (1 page)
15 June 2014Previous accounting period shortened from 31 August 2014 to 9 February 2014 (1 page)
15 June 2014Previous accounting period shortened from 31 August 2014 to 9 February 2014 (1 page)
18 January 2014Appointment of Mr Florin Scripca as a director (2 pages)
18 January 2014Appointment of Mr Florin Scripca as a director (2 pages)
8 October 2013Appointment of Mrs Lucretia Lacramioara Mancas as a director (2 pages)
8 October 2013Appointment of Mrs Lucretia Lacramioara Mancas as a director (2 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)