Stanmore
Middlesex
HA7 2DZ
Secretary Name | Mr Akash Soni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(same day as company formation) |
Role | Solicitor |
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(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 November 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Evergreen 3 Ash Close Stanmore Middlesex HA7 3RH |
Director Name | Mrs Alka Soni |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ash Close Stanmore Middlesex HA7 3RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Hollycare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £470,941 |
Gross Profit | £189,662 |
Net Worth | £149,378 |
Cash | £76,156 |
Current Liabilities | £88,585 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2015 | Notice of move from Administration to Dissolution on 10 August 2015 (24 pages) |
19 August 2015 | Notice of move from Administration to Dissolution on 10 August 2015 (24 pages) |
13 February 2015 | Notice of extension of period of Administration (1 page) |
13 February 2015 | Notice of extension of period of Administration (1 page) |
13 February 2015 | Administrator's progress report to 16 January 2015 (27 pages) |
13 February 2015 | Notice of extension of period of Administration (1 page) |
13 February 2015 | Notice of extension of period of Administration (1 page) |
13 February 2015 | Administrator's progress report to 16 January 2015 (27 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
14 August 2014 | Statement of affairs with form 2.14B/2.15B (10 pages) |
14 August 2014 | Statement of affairs with form 2.14B/2.15B (10 pages) |
8 May 2014 | Notice of deemed approval of proposals (1 page) |
8 May 2014 | Notice of deemed approval of proposals (1 page) |
11 April 2014 | Statement of administrator's proposal (51 pages) |
11 April 2014 | Statement of administrator's proposal (51 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 February 2014 | Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ on 19 February 2014 (2 pages) |
18 February 2014 | Appointment of an administrator (1 page) |
18 February 2014 | Appointment of an administrator (1 page) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
22 February 2013 | Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
22 February 2013 | Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
22 February 2013 | Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
22 February 2013 | Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
22 February 2013 | Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (11 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (11 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 February 2008 | Return made up to 10/02/08; full list of members (7 pages) |
29 February 2008 | Return made up to 10/02/08; full list of members (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 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) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 April 2006 | Return made up to 10/02/06; full list of members
|
20 April 2006 | Return made up to 10/02/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
17 April 2004 | Return made up to 10/02/04; full list of members
|
17 April 2004 | Return made up to 10/02/04; full list of members
|
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (2 pages) |
2 March 2003 | Secretary resigned (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Director resigned (2 pages) |
2 March 2003 | Secretary resigned (2 pages) |
2 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 March 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (15 pages) |
10 February 2003 | Incorporation (15 pages) |