London
NW9 0HU
Secretary Name | Shreya Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2012(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | Suite C Symal House 423 Edgware Road London NW9 0HU |
Director Name | Keith William Knight |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Proposed Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinneys Houghton Road St Ives Cambridgeshire PE27 6RN |
Director Name | Linda Mary Knight |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Proposed Company Director |
Correspondence Address | The Spinneys Houghton Road St Ives Cambridgeshire PE27 6RN |
Secretary Name | Keith William Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Proposed Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinneys Houghton Road St Ives Cambridgeshire PE27 6RN |
Director Name | Prof Justin Allan Spaven Jewitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 89 Aston End Road Aston Stevenage Hertfordshire SG2 7EY |
Director Name | Jane Suzanne Scott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | Sweetbriar Farm Old Warden Biggleswade Bedfordshire SG18 9HG |
Secretary Name | Jane Suzanne Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | Sweetbriar Farm Old Warden Biggleswade Bedfordshire SG18 9HG |
Director Name | James Richard Hussey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7 Victoria House Victoria Street Aldershot Hampshire |
Secretary Name | James Richard Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7 Victoria House Victoria Street Aldershot Hampshire |
Director Name | Mr Atholl Roy Dunn Craigmyle |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodland Drive St Albans Hertfordshire AL4 0EN |
Secretary Name | Atholl Roy Dunn Craigmyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 12 November 2012) |
Role | Company Director |
Correspondence Address | 4 Woodland Drive St Albans Hertfordshire AL4 0EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite C Symal House 423 Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
1000 at £1 | Home Choice Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 5 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 June |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 5 June 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 5 June 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 5 June 2012 (4 pages) |
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Shreya Patel as a secretary (3 pages) |
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Shreya Patel as a secretary on 12 November 2012 (3 pages) |
6 February 2013 | Appointment of Mr Sushilkumar Chandulal Radia as a director (3 pages) |
6 February 2013 | Appointment of Mr Sushilkumar Chandulal Radia as a director on 12 November 2012 (3 pages) |
23 November 2012 | Termination of appointment of Justin Jewitt as a director (2 pages) |
23 November 2012 | Termination of appointment of Atholl Roy Dunn Craigmyle as a director on 12 November 2012 (2 pages) |
23 November 2012 | Termination of appointment of Justin Allan Spaven Jewitt as a director on 12 November 2012 (2 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 November 2012 (2 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a director (2 pages) |
16 August 2012 | Termination of appointment of James Hussey as a secretary (1 page) |
16 August 2012 | Termination of appointment of James Richard Hussey as a secretary on 20 July 2012 (1 page) |
16 August 2012 | Termination of appointment of James Richard Hussey as a director on 20 July 2012 (1 page) |
16 August 2012 | Termination of appointment of James Hussey as a director (1 page) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 June 2012 (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a director on 12 June 2012 (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 5 June 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 5 June 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 5 June 2011 (5 pages) |
18 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 5 June 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 5 June 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 5 June 2010 (5 pages) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 5 June 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 5 June 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 5 June 2009 (5 pages) |
27 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
28 January 2009 | Appointment Terminated Director jane scott (1 page) |
28 January 2009 | Appointment terminated director jane scott (1 page) |
27 January 2009 | Total exemption small company accounts made up to 5 June 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 June 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 June 2008 (4 pages) |
7 May 2008 | Director and secretary appointed james hussey (2 pages) |
7 May 2008 | Director and secretary appointed james hussey (2 pages) |
6 May 2008 | Appointment Terminated Secretary jane scott (1 page) |
6 May 2008 | Appointment terminated secretary jane scott (1 page) |
20 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 June 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 June 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 June 2007 (4 pages) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Accounting reference date shortened from 31/08/07 to 05/06/07 (1 page) |
14 December 2007 | Accounting reference date shortened from 31/08/07 to 05/06/07 (1 page) |
3 November 2007 | New secretary appointed;new director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: town hall, market hill st ives huntingdon cambridgeshire PE27 5AL (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: town hall, market hill st ives huntingdon cambridgeshire PE27 5AL (1 page) |
23 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 April 2004 | Ad 01/09/02-31/01/04 £ si 900@1 (2 pages) |
19 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
19 April 2004 | Ad 01/09/02-31/01/04 £ si 900@1 (2 pages) |
19 April 2004 | Particulars of contract relating to shares (4 pages) |
19 April 2004 | Particulars of contract relating to shares (4 pages) |
19 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
8 January 2003 | Accounts made up to 31 August 2002 (1 page) |
8 January 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
31 December 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
31 December 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
30 August 2002 | Ad 21/02/02-11/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2002 | Ad 21/02/02-11/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
21 February 2002 | Incorporation (18 pages) |
21 February 2002 | Incorporation (18 pages) |