Company NameM & L Leaving Care Services Limited
Company StatusDissolved
Company Number04806712
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameInez Sylvester Mascoll
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(5 days after company formation)
Appointment Duration10 years (closed 02 July 2013)
RoleLeaving Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address51 Compton Avenue
Wembley
Middlesex
HA0 3FD
Secretary NameInez Sylvester Mascoll
NationalityBritish
StatusClosed
Appointed25 June 2003(5 days after company formation)
Appointment Duration10 years (closed 02 July 2013)
RoleLeaving Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address51 Compton Avenue
Wembley
Middlesex
HA0 3FD
Director NameMr Brian Fitzroy Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2003)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address134b Headstone Road
Harrow
Middlesex
HA1 1PF
Director NameMs June Deborah Fletcher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2009)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address26 Silverdale Road
Bushey
Hertfordshire
WD23 2LZ
Director NameMr Michael Trevor Mascoll
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2009)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address51 Compton Avenue
Wembley
Middlesex
HA0 3FD
Secretary NameMr Michael Trevor Mascoll
NationalityBritish
StatusResigned
Appointed25 November 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2009)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address51 Compton Avenue
Wembley
Middlesex
HA0 3FD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address226 Harrow View
Harrow
Middlesex
HA2 6PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Inez S. Mascoll
50.00%
Ordinary
1 at £1June Deborah Fletcher
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 2
(4 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 2
(4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 21 September 2010 (1 page)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Inez Sylvester Mascoll on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Inez Sylvester Mascoll on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Inez Sylvester Mascoll on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 September 2009Appointment Terminated Director june fletcher (1 page)
3 September 2009Appointment terminated director june fletcher (1 page)
23 June 2009Registered office changed on 23/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
4 June 2009Appointment Terminated Secretary michael mascoll (1 page)
4 June 2009Appointment terminated secretary michael mascoll (1 page)
4 June 2009Appointment Terminated Director michael mascoll (1 page)
4 June 2009Appointment terminated director michael mascoll (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 20/06/07; full list of members (3 pages)
19 July 2007Return made up to 20/06/07; full list of members (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 20/06/06; full list of members (3 pages)
5 July 2006Return made up to 20/06/06; full list of members (3 pages)
29 December 2005Accounts made up to 31 March 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Return made up to 20/06/05; full list of members (3 pages)
28 July 2005Return made up to 20/06/05; full list of members (3 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Accounts made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Return made up to 20/06/04; full list of members (8 pages)
13 July 2004Return made up to 20/06/04; full list of members (8 pages)
5 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page)
27 August 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 June 2003Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
20 June 2003Incorporation (6 pages)
20 June 2003Incorporation (6 pages)