Background WavePink WaveYellow Wave

CARESTREAM DENTAL TECHNOLOGY HOLDINGS 2 LIMITED (10704721)

CARESTREAM DENTAL TECHNOLOGY HOLDINGS 2 LIMITED (10704721) is a liquidation UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARESTREAM DENTAL TECHNOLOGY HOLDINGS 2 LIMITED has been registered for 9 years. Current directors include HOUGHTON, David Lee, Mr .

Company Number
10704721
Status
liquidation
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
C/O Corporation Service Company (Uk) Limited, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOUGHTON, David Lee, Mr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARESTREAM DENTAL TECHNOLOGY HOLDINGS 2 LIMITED

CARESTREAM DENTAL TECHNOLOGY HOLDINGS 2 LIMITED is an liquidation company incorporated on 3 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARESTREAM DENTAL TECHNOLOGY HOLDINGS 2 LIMITED was registered 9 years ago.(SIC: 70100)

Status

liquidation

Active since 9 years ago

Company No

10704721

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 18 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 29 October 2024 (1 year ago)

Next Due

Due by 7 November 2025
For period ending 24 October 2025

Previous Company Names

ELAPID HOLDINGS 2 LIMITED
From: 3 April 2017To: 27 June 2017
Contact
Address

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London, E14 5HU,

Previous Addresses

25 Canada Square Level 37 London E14 5LQ United Kingdom
From: 29 August 2019To: 11 November 2021
Cleveland House 33 King Street London SW1Y 6RJ
From: 3 April 2017To: 29 August 2019
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Capital Update
Nov 21
Funding Round
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CORPORATION SERVICE COMPANY (UK) LIMITED

Active
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 29 Aug 2019

HOUGHTON, David Lee, Mr

Active
5 Churchill Place, 10th Floor, LondonE14 5HU
Born December 1976
Director
Appointed 30 Aug 2024

STRUM, Derek Louis

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 03 Apr 2017
Resigned 30 Aug 2024

GUINN, Jane Louise

Resigned
Rutherford Close, StevenageSG1 2EF
Born December 1959
Director
Appointed 24 Sept 2018
Resigned 31 Dec 2022

KINSON, Anne Marie-Claude, Ms.

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1974
Director
Appointed 24 Sept 2018
Resigned 30 Aug 2024

SCHMIDT, Roland Karl

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1961
Director
Appointed 31 Dec 2022
Resigned 30 Aug 2024

SCHNALL, Richard Jason

Resigned
33 King Street, LondonSW1Y 6RJ
Born July 1969
Director
Appointed 03 Apr 2017
Resigned 24 Sept 2018

STRUM, Derek Louis

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born March 1978
Director
Appointed 03 Apr 2017
Resigned 30 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Apr 2017
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Liquidation Voluntary Members Return Of Final Meeting
25 February 2026
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
15 January 2025
600600
Liquidation Voluntary Declaration Of Solvency
8 January 2025
LIQ01LIQ01
Resolution
8 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 November 2021
SH19Statement of Capital
Legacy
18 November 2021
SH20SH20
Legacy
18 November 2021
CAP-SSCAP-SS
Resolution
18 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 August 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 June 2017
CONNOTConfirmation Statement Notification
Incorporation Company
3 April 2017
NEWINCIncorporation