Company NameWestminster Care Services Ltd
Company StatusDissolved
Company Number02397866
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous Names1992 Trading Ltd. and Riseway Care Services Limited

Business Activity

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

Directors

Director NameMr Jayesh Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(3 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 14 August 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HX
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed30 September 1992(3 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 14 August 2012)
RoleCompany Director
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HX
Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(9 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillpoint
Loudwater Lane, Loudwater
Rickmansworth
WD3 4HW

Location

Registered AddressSuite C Symal House
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

50k at £1Westminster Home Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
23 April 2012Application to strike the company off the register (3 pages)
23 April 2012Application to strike the company off the register (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 50,000
(5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 50,000
(5 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 February 2009Company name changed riseway care services LIMITED\certificate issued on 25/02/09 (2 pages)
24 February 2009Company name changed riseway care services LIMITED\certificate issued on 25/02/09 (2 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 May 2007Registered office changed on 02/05/07 from: suite g symal house 423 edgware road london NW9 0HU (1 page)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: suite g symal house 423 edgware road london NW9 0HU (1 page)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
28 March 2006Registered office changed on 28/03/06 from: 12 court parade east lane wembley middlesex HA0 3HU (1 page)
28 March 2006Registered office changed on 28/03/06 from: 12 court parade east lane wembley middlesex HA0 3HU (1 page)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
25 March 1999Company name changed 1992 trading LTD.\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed 1992 trading LTD.\certificate issued on 26/03/99 (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
12 February 1999£ nc 100/100000 18/01/99 (1 page)
12 February 1999Ad 18/01/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1999Ad 18/01/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 February 1999£ nc 100/100000 18/01/99 (1 page)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999Registered office changed on 08/02/99 from: 36 station road north harrow middx HA2 7SE (1 page)
8 February 1999Registered office changed on 08/02/99 from: 36 station road north harrow middx HA2 7SE (1 page)
1 December 1998Full accounts made up to 30 June 1998 (1 page)
1 December 1998Full accounts made up to 30 June 1998 (1 page)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
29 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
9 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 October 1994Return made up to 30/09/94; full list of members (5 pages)
18 October 1994Return made up to 30/09/94; full list of members (5 pages)
7 October 1993Return made up to 30/09/93; no change of members (3 pages)
7 October 1993Return made up to 30/09/93; no change of members (3 pages)
25 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1992Return made up to 30/09/92; no change of members (4 pages)
9 October 1992Return made up to 30/09/92; no change of members (4 pages)
3 September 1992New secretary appointed;director resigned (3 pages)
3 September 1992New secretary appointed;director resigned (2 pages)
30 September 1991Return made up to 30/09/91; full list of members (7 pages)
30 September 1991Return made up to 30/09/91; full list of members (7 pages)
27 November 1990Return made up to 30/09/90; full list of members (8 pages)
27 November 1990Return made up to 30/09/90; full list of members (8 pages)
5 October 1989Wd 27/09/89 ad 14/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 1989Wd 27/09/89 ad 14/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1989Accounting reference date notified as 30/06 (1 page)
27 September 1989Accounting reference date notified as 30/06 (1 page)
8 September 1989Registered office changed on 08/09/89 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 September 1989Registered office changed on 08/09/89 from: temple house 20 holywell row london EC2A 4JB (1 page)