Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bright White Smiles Ltd
Bright White Smiles Ltd is a dissolved company incorporated on 3 August 2009 with the registered office located in Bath, Somerset. Bright White Smiles Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 January 2019
(6 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06978390
Private limited company
Age
16 years
Incorporated
3 August 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bright White Smiles Ltd
Contact
Address
11 Laura Place
Bath
BA2 4BL
United Kingdom
Same address for the past
7 years
Companies in BA2 4BL
Telephone
01225839797
Email
Unreported
Website
Brightwhitesmiles.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Miss Donna Louise Brown
Director • Secretary • PSC • British • Lives in England • Born in Oct 1974
Miss Maria Teresa Rodriguez Sanchez
Director • Spanish • Lives in England • Born in Feb 1990
Mrs Pavlina Atanasova Mitkova
Director • Dentist • Bulgarian • Lives in England • Born in Aug 1975
Miss Maria Dimaki
Director • Dentist • Greek • Lives in UK • Born in Nov 1979
Dr Daniela Todorova-Besarabova
Director • Dentist • Bulgarian • Lives in England • Born in Aug 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2017)
Period Ended
28 Feb 2017
For period
28 Feb
⟶
28 Feb 2017
Traded for
12 months
Cash in Bank
£1.81K
Increased by £1.81K (%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£80.07K
Increased by £17.77K (+29%)
Total Liabilities
-£48.38K
Increased by £13.09K (+37%)
Net Assets
£31.7K
Increased by £4.69K (+17%)
Debt Ratio (%)
60%
Increased by 3.77% (+7%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 8 Jan 2019
Compulsory Strike-Off Suspended
6 Years Ago on 10 Nov 2018
Compulsory Gazette Notice
6 Years Ago on 23 Oct 2018
Registered Address Changed
7 Years Ago on 21 Feb 2018
Full Accounts Submitted
7 Years Ago on 16 Feb 2018
Confirmation Submitted
8 Years Ago on 31 Aug 2017
Miss Donna Louise Brown Details Changed
8 Years Ago on 11 May 2017
Registered Address Changed
8 Years Ago on 10 May 2017
Micro Accounts Submitted
8 Years Ago on 28 Feb 2017
Accounting Period Shortened
8 Years Ago on 28 Nov 2016
Get Alerts
Get Credit Report
Discover Bright White Smiles Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 8 Jan 2019
Compulsory strike-off action has been suspended
Submitted on 10 Nov 2018
First Gazette notice for compulsory strike-off
Submitted on 23 Oct 2018
Registered office address changed from 40 Shakespeare Avenue Bath BA2 4RF England to 11 Laura Place Bath BA2 4BL on 21 February 2018
Submitted on 21 Feb 2018
Total exemption full accounts made up to 28 February 2017
Submitted on 16 Feb 2018
Confirmation statement made on 3 August 2017 with no updates
Submitted on 31 Aug 2017
Director's details changed for Miss Donna Louise Brown on 11 May 2017
Submitted on 11 May 2017
Registered office address changed from C/O Munro Brown 38 Gay Street Bath BA1 2NT to 40 Shakespeare Avenue Bath BA2 4RF on 10 May 2017
Submitted on 10 May 2017
Micro company accounts made up to 29 February 2016
Submitted on 28 Feb 2017
Previous accounting period shortened from 29 February 2016 to 28 February 2016
Submitted on 28 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs