Company NamePoggo Dental Limited
Company StatusDissolved
Company Number00096165
CategoryPrivate Limited Company
Incorporation Date20 December 1907(116 years, 5 months ago)
Previous NameSmith & Andrews,Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Becker
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(89 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleDentist
Correspondence Address1552 Greenford Road
Greenford
Uxbridge
Middlesex
UB6 0HR
Director NameDr Colin Poggo
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(89 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleDoctor Of Medicine
Correspondence AddressThe Stonehouse Sandy Lane
Boxley
Maidstone
Kent
ME14 3DJ
Director NameDr Louis Trevor Prades
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(89 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleDentist
Correspondence Address47 Devonshire Street
London
W1N 1LP
Director NameGerhard Petrus Smit
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(89 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleDentist
Correspondence AddressGrey Walls Maidstone Road
Sutton Valence
Maidstone
Kent
ME17 3LW
Secretary NameDr Colin Poggo
NationalityBritish
StatusCurrent
Appointed31 August 2001(93 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressThe Stonehouse Sandy Lane
Boxley
Maidstone
Kent
ME14 3DJ
Director NameNaurooz Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(84 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleDental Surgeon
Correspondence Address59-61 Church Road
Ashford
Middlesex
TW15 2TY
Secretary NameShillair Haider
NationalityBritish
StatusResigned
Appointed21 September 1992(84 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address17 Sloane Gardens
Sloane Square
London
SW1W 8EB
Secretary NameRichard John Mingo
NationalityBritish
StatusResigned
Appointed12 July 1999(91 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address23 Clarke Crescent
Kennington
Ashford
Kent
TN24 9SA
Secretary NameBrachers Limited (Corporation)
StatusResigned
Appointed05 September 1997(89 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 1999)
Correspondence AddressSomerfield House, 59 London Road
Maidstone
Kent
ME16 8JH

Location

Registered AddressMorison House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£3,731,989
Gross Profit£993,096
Net Worth-£101,061
Cash£114,108
Current Liabilities£395,120

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
2 December 2002Registered office changed on 02/12/02 from: gibraltar house, gibraltar hill new road chatham kent ME4 4RY (1 page)
29 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2002Statement of affairs (6 pages)
29 November 2002Appointment of a voluntary liquidator (1 page)
12 December 2001Full accounts made up to 31 May 2001 (19 pages)
12 December 2001Full accounts made up to 31 May 2000 (19 pages)
23 October 2001Return made up to 21/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Return made up to 21/09/00; full list of members (7 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 February 2000Particulars of mortgage/charge (4 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
29 November 1999Registered office changed on 29/11/99 from: the stonehouse sandy lane, boxley maidstone kent ME14 3DJ (1 page)
12 October 1999Return made up to 21/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1999Accounts for a small company made up to 31 May 1998 (8 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 2ND floor,cobtree house forstal road aylesford maidstone kent ME20 7AE (1 page)
12 November 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
21 November 1997Return made up to 21/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Registered office changed on 14/10/97 from: 400 harrow road london W9 2HU (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Company name changed smith & andrews,LIMITED\certificate issued on 05/09/97 (2 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (11 pages)
4 December 1996Return made up to 21/09/96; no change of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (11 pages)
12 December 1995Return made up to 21/09/95; full list of members (8 pages)