Company NameWaratah House Residential Home For The Elderly Limited
Company StatusDissolved
Company Number03099605
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameBernadette Joan Elizabeth Redmond
NationalityBritish
StatusClosed
Appointed03 October 2002(7 years after company formation)
Appointment Duration11 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Aviemore Way
Beckenham
Kent
BR3 3RS
Director NameBernadette Joan Elizabeth Redmond
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(13 years, 9 months after company formation)
Appointment Duration5 years (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Aviemore Way
Beckenham
Kent
BR3 3RS
Director NameEdward Keen Safo
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 South End
Croydon
Surrey
CR0 1BJ
Director NameEmmanuel Safo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Southend
South Croydon
Surrey
Cro 1bj
Director NameSylvia Adams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address229 Upper Selsdon Road
South Croydon
Surrey
CR2 0DZ
Director NameJames Emmanuel Kwabena Safo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Godstone Road
Purley
Surrey
CR8 2DD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJames Emmanuel Kwabena Osei-Safo
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address64 Godstone Road
Purley
Surrey
CR8 2DD
Director NameMr Miroslav Siba
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(13 years, 9 months after company formation)
Appointment Duration8 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameMichelle Oteng Gyan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Hog Lane
Grays
RM16 6OP
Director NameJames Emmanuel Safo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(14 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Southend
South Croydon
Surrey
Cro 1bj
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteworldscare.com

Location

Registered Address123 South End
Croydon
Surrey
CR0 1BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Bernadette Joan Elizabeth Redmond
100.00%
Ordinary

Financials

Year2014
Net Worth-£13
Cash£18,777
Current Liabilities£18,790

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Termination of appointment of James Safo as a director (1 page)
9 December 2010Termination of appointment of Michelle Gyan as a director (1 page)
9 December 2010Termination of appointment of James Safo as a director (1 page)
9 December 2010Termination of appointment of Michelle Gyan as a director (1 page)
23 November 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(8 pages)
23 November 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(8 pages)
23 November 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(8 pages)
22 November 2010Director's details changed for Michelle Safa Gyan on 15 April 2010 (2 pages)
22 November 2010Director's details changed for Michelle Safa Gyan on 15 April 2010 (2 pages)
11 May 2010Appointment of James Emmanuel Safo as a director (3 pages)
11 May 2010Appointment of Emmanuel Safo as a director (3 pages)
11 May 2010Appointment of Michelle Safa Gyan as a director (3 pages)
11 May 2010Appointment of Edward Keen Safo as a director (3 pages)
11 May 2010Appointment of Emmanuel Safo as a director (3 pages)
11 May 2010Appointment of James Emmanuel Safo as a director (3 pages)
11 May 2010Appointment of Edward Keen Safo as a director (3 pages)
11 May 2010Appointment of Michelle Safa Gyan as a director (3 pages)
5 February 2010Termination of appointment of Miroslav Siba as a director (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page)
5 February 2010Termination of appointment of Miroslav Siba as a director (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 June 2009Director appointed bernadette joan elizabeth redmond (2 pages)
19 June 2009Director appointed bernadette joan elizabeth redmond (2 pages)
15 June 2009Director appointed miroslav siba (2 pages)
15 June 2009Appointment terminated director james safo (1 page)
15 June 2009Director appointed miroslav siba (2 pages)
15 June 2009Appointment terminated director james safo (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 September 2008Return made up to 07/09/08; full list of members (3 pages)
30 September 2008Return made up to 07/09/08; full list of members (3 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 07/09/07; full list of members (2 pages)
14 September 2007Return made up to 07/09/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 September 2006Return made up to 07/09/06; full list of members (2 pages)
18 September 2006Return made up to 07/09/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 September 2005Return made up to 07/09/05; full list of members (2 pages)
21 September 2005Return made up to 07/09/05; full list of members (2 pages)
10 February 2005Return made up to 07/09/04; full list of members (6 pages)
10 February 2005Return made up to 07/09/04; full list of members (6 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 September 2003Return made up to 07/09/03; full list of members (6 pages)
16 September 2003Return made up to 07/09/03; full list of members (6 pages)
11 August 2003Secretary's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 November 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2002Secretary's particulars changed (1 page)
19 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 October 2001Return made up to 07/09/01; full list of members (6 pages)
10 October 2001Return made up to 07/09/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 September 2000Return made up to 07/09/00; full list of members (6 pages)
14 September 2000Return made up to 07/09/00; full list of members (6 pages)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 September 1999Return made up to 07/09/99; full list of members (6 pages)
17 September 1999Return made up to 07/09/99; full list of members (6 pages)
18 February 1999Return made up to 07/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Return made up to 07/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 September 1997Return made up to 07/09/97; no change of members (4 pages)
30 September 1997Return made up to 07/09/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
17 September 1996Return made up to 07/09/96; full list of members (6 pages)
17 September 1996Return made up to 07/09/96; full list of members (6 pages)
19 August 1996Ad 07/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 1996Ad 07/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 1996Accounting reference date notified as 31/03 (1 page)
29 May 1996Accounting reference date notified as 31/03 (1 page)
15 September 1995Secretary resigned (2 pages)
15 September 1995Secretary resigned (2 pages)
14 September 1995New secretary appointed;new director appointed (2 pages)
14 September 1995New secretary appointed;new director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 September 1995New director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 September 1995New director appointed (2 pages)
7 September 1995Incorporation (32 pages)
7 September 1995Incorporation (32 pages)