Company NameHighgrove Care Limited
Company StatusDissolved
Company Number04881669
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 7 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Koa Hung Yu
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address24 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameWai Yuk Alice Wong
NationalityCanadian
StatusClosed
Appointed01 February 2006(2 years, 5 months after company formation)
Appointment Duration7 years (closed 05 February 2013)
RoleSecretary
Correspondence AddressFlat 2 Felbridge Court
222 Pampisford Road
South Croydon
CR2 6DB
Director NameClifton Daubney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCivil Servant
Correspondence Address6 Highbarrow Road
Croydon
Surrey
CR0 6LB
Secretary NameJacqueline Daubney
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleNursing Home Co Ordinator
Correspondence Address6 Highbarrow Road
Croydon
Surrey
CR0 6LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 The Highway
Sutton
Surrey
SM2 5QT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Ken Wan Kin Chu
33.33%
Ordinary
2 at £1Mrs Oi Kwan Yu & Dr Koa Hung Yu
33.33%
Ordinary
2 at £1Wai Yuk Alice Wong
33.33%
Ordinary

Financials

Year2014
Net Worth£2,439
Cash£55,894
Current Liabilities£54,555

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
2 October 2012Secretary's details changed for Wai Yuk Alice Wong on 3 September 2012 (2 pages)
2 October 2012Secretary's details changed for Wai Yuk Alice Wong on 3 September 2012 (2 pages)
2 October 2012Secretary's details changed for Wai Yuk Alice Wong on 3 September 2012 (2 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 6
(4 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 6
(4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Return made up to 29/08/09; full list of members (4 pages)
14 September 2009Return made up to 29/08/09; full list of members (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Return made up to 29/08/08; full list of members (4 pages)
17 October 2008Return made up to 29/08/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 September 2007Return made up to 29/08/07; full list of members (3 pages)
4 September 2007Return made up to 29/08/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Ad 01/02/06--------- £ si 4@1=4 £ ic 2/6 (1 page)
19 September 2006Registered office changed on 19/09/06 from: 280 crofton road orpington kent BR6 8EY (1 page)
19 September 2006Ad 01/02/06--------- £ si 4@1=4 £ ic 2/6 (1 page)
19 September 2006Registered office changed on 19/09/06 from: 24 the highway sutton surrey SM2 5QT (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Return made up to 29/08/06; full list of members (3 pages)
19 September 2006Return made up to 29/08/06; full list of members (3 pages)
19 September 2006Registered office changed on 19/09/06 from: 24 the highway sutton surrey SM2 5QT (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Registered office changed on 19/09/06 from: 280 crofton road orpington kent BR6 8EY (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 September 2005Return made up to 29/08/05; full list of members (8 pages)
8 September 2005Return made up to 29/08/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 October 2004Return made up to 29/08/04; full list of members (7 pages)
20 October 2004Return made up to 29/08/04; full list of members (7 pages)
10 November 2003Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2003Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
29 August 2003Incorporation (16 pages)
29 August 2003Incorporation (16 pages)