Company NameC.H. Ouali Limited
Company StatusDissolved
Company Number05904613
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameDr Chabane Ouali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address9 Exeter Gardens
Ilford
Essex
IG1 3LA
Secretary NameMrs Hind Ouali
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Exeter Gardens
Ilford
Essex
IG1 3LA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£465,685
Cash£497,368
Current Liabilities£69,231

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 April 2010Final Gazette dissolved following liquidation (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2008Declaration of solvency (3 pages)
18 December 2008Declaration of solvency (3 pages)
18 December 2008Appointment of a voluntary liquidator (1 page)
18 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-08
(1 page)
18 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Registered office changed on 17/12/2008 from 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
17 December 2008Registered office changed on 17/12/2008 from 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
19 November 2008Accounting reference date shortened from 31/08/2009 to 31/10/2008 (1 page)
19 November 2008Accounting reference date shortened from 31/08/2009 to 31/10/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Return made up to 14/08/08; full list of members (3 pages)
28 August 2008Return made up to 14/08/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
29 August 2006Ad 14/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Ad 14/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 370 cranbrook road, gants hill ilford essex IG2 6HY (1 page)
23 August 2006Registered office changed on 23/08/06 from: 370 cranbrook road, gants hill ilford essex IG2 6HY (1 page)
16 August 2006Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 August 2006Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 August 2006Registered office changed on 15/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 August 2006Registered office changed on 15/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 August 2006Incorporation (16 pages)
14 August 2006Incorporation (16 pages)