Company NameHalewood House Community Care Limited
Company StatusDissolved
Company Number04090635
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameValerie Christine Nicola
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCare Administor
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameKalliroie Georgiou
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleSecretary
Correspondence Address18 Hillfield Park
Winchmore Hill
London
N21 3QH
Director NameSophoclis Nicola
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityCypriot
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleShip Broker
Country of ResidenceCyprus
Correspondence Address9 Gregori Afxentiou
4630 Erimi
Limassol
Cyprus
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

250 at £1Christopher Nicola
25.00%
Ordinary
250 at £1Evanthea Marsh
25.00%
Ordinary
250 at £1Kalliroie Georgiou
25.00%
Ordinary
250 at £1Nicholas Charles Nicola
25.00%
Ordinary

Financials

Year2014
Net Worth£158,551
Cash£145,754
Current Liabilities£11,398

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (3 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 October 2018Termination of appointment of Sophoclis Nicola as a director on 10 September 2018 (1 page)
11 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Director's details changed for Valerie Christine Nicola on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Valerie Christine Nicola on 13 December 2017 (2 pages)
16 October 2017Director's details changed for Valerie Christine Nicola on 13 July 2017 (2 pages)
16 October 2017Director's details changed for Valerie Christine Nicola on 13 July 2017 (2 pages)
16 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 9 September 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 9 September 2016 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2017Registered office address changed from 105 Seven Sisters Road London N7 7QP England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 105 Seven Sisters Road London N7 7QP England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 February 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Registered office address changed from 18 Hillfield Park London N21 3QH to 105 Seven Sisters Road London N7 7QP on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 18 Hillfield Park London N21 3QH to 105 Seven Sisters Road London N7 7QP on 30 October 2015 (1 page)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2013Director's details changed for Valerie Christine Nicola on 9 September 2013 (2 pages)
26 September 2013Director's details changed for Sophoclis Nicola on 9 September 2013 (2 pages)
26 September 2013Director's details changed for Sophoclis Nicola on 9 September 2013 (2 pages)
26 September 2013Director's details changed for Valerie Christine Nicola on 9 September 2013 (2 pages)
26 September 2013Director's details changed for Sophoclis Nicola on 9 September 2013 (2 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
26 September 2013Director's details changed for Valerie Christine Nicola on 9 September 2013 (2 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Sophoclis Nicola on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Valerie Christine Nicola on 1 October 2009 (2 pages)
2 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Sophoclis Nicola on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Sophoclis Nicola on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Valerie Christine Nicola on 1 October 2009 (2 pages)
2 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Valerie Christine Nicola on 1 October 2009 (2 pages)
30 September 2010Registered office address changed from 77 Southbury Road Enfield Middlesex EN1 1PJ on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 77 Southbury Road Enfield Middlesex EN1 1PJ on 30 September 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Return made up to 09/09/08; full list of members (4 pages)
13 November 2008Return made up to 09/09/08; full list of members (4 pages)
20 November 2007Return made up to 15/10/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 15/10/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Return made up to 09/09/06; full list of members (8 pages)
21 September 2006Return made up to 09/09/06; full list of members (8 pages)
14 September 2005Return made up to 09/09/05; full list of members (8 pages)
14 September 2005Return made up to 09/09/05; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 October 2003Return made up to 25/09/03; full list of members (8 pages)
1 October 2003Return made up to 25/09/03; full list of members (8 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/10/02
(8 pages)
10 October 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/10/02
(8 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
25 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Ad 16/10/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
7 November 2000Registered office changed on 07/11/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Ad 16/10/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
16 October 2000Incorporation (12 pages)
16 October 2000Incorporation (12 pages)