Stanmore
Middlesex
HA7 2DZ
Secretary Name | Mr Akash Soni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bush Grove Stanmore Middlesex HA7 2DZ |
Director Name | Dr Yash Paul Soni |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 05 October 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Evergreen 3 Ash Close Stanmore Middlesex HA7 3RH |
Director Name | Alka Soni |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Tudor Road Harrow Middlesex HA3 5PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hollycaregroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 88638388 |
Telephone region | London |
Registered Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 July 2015 | Statement of affairs with form 4.19 (5 pages) |
7 July 2015 | Appointment of a voluntary liquidator (1 page) |
19 June 2015 | Registered office address changed from 45-47 Tudor Road Harrow Middlesex HA3 5PQ to C/O Antony Batty & Co Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 19 June 2015 (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 May 2013 | Secretary's details changed for Mr Akash Soni on 10 November 2012 (2 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Mr Akash Soni on 10 November 2012 (2 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (14 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 May 2010 | Annual return made up to 19 April 2010 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 May 2008 | Return made up to 19/04/08; full list of members (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
30 May 2007 | Return made up to 19/04/07; full list of members
|
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 March 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
12 July 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
16 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
17 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
24 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
23 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 30 April 2000 (9 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 30 April 1999 (9 pages) |
16 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 30 April 1998 (9 pages) |
12 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
18 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
19 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
22 April 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
22 April 1997 | Resolutions
|
23 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 April 1995 | Incorporation (32 pages) |