Company NameAsian Community Care Services Ltd.
Company StatusDissolved
Company Number02940928
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMichael Jeewa
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address175 Trevelyan Road
Tooting
London
SW17 9LP
Secretary NameMichael Jeewa
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address175 Trevelyan Road
Tooting
London
SW17 9LP
Director NameMiss Jyoti Kumari Raja
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 26 January 2016)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressDaycare & Development Centre
Alric Avenue
London
NW10 8RA
Director NameAshok Kumar Ghose
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleHealth & Healing Therapist
Country of ResidenceEngland
Correspondence Address40 Micheldever Road
London
SE12 8LU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDaycare & Development Centre
Alric Avenue
London
NW10 8RA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1Ashok Kumar Ghose
50.00%
Ordinary
1 at £1Mr Michael Jeewa
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(5 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Registered office address changed from Suite 1a, 3Rd Floor,Alperton House, Bridgwater Road Alperton London HA0 1EH on 17 July 2012 (1 page)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Appointment of Miss Jyoti Kumari Raja as a director (2 pages)
31 August 2010Termination of appointment of Ashok Ghose as a director (1 page)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Ashok Kumar Ghose on 21 June 2010 (2 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Registered office changed on 20/02/2009 from suite 1A alperton house 3RD floor bridgewater road wembley middlesex HA0 1EH (1 page)
16 February 2009Return made up to 31/03/08; no change of members (6 pages)
13 February 2009Registered office changed on 13/02/2009 from suite 6 2ND floor alperton house bridgewater road alperton wembley middlesex HA0 1EH (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2007Return made up to 21/06/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2005Registered office changed on 11/11/05 from: 1 olympic way wembley middlesex HA9 0NP (1 page)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(7 pages)
15 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 July 2003Return made up to 21/06/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/00
(6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 August 1999Return made up to 21/06/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 July 1998Return made up to 21/06/98; full list of members (5 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Return made up to 21/06/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 July 1996Return made up to 21/06/96; no change of members (4 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 August 1995Return made up to 21/06/95; full list of members (6 pages)
21 June 1994Incorporation (21 pages)