Stanmore
Middlesex
HA7 2DZ
Director Name | Dr Yash Paul Soni |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Evergreen 3 Ash Close Stanmore Middlesex HA7 3RH |
Secretary Name | Mr Akash Soni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bush Grove Stanmore Middlesex HA7 2DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 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 | £1,190,568 |
Gross Profit | £424,491 |
Net Worth | £98,295 |
Cash | £174,001 |
Current Liabilities | £199,528 |
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 (26 pages) |
19 August 2015 | Notice of move from Administration to Dissolution on 10 August 2015 (26 pages) |
16 February 2015 | Administrator's progress report to 16 January 2015 (27 pages) |
16 February 2015 | Notice of extension of period of Administration (1 page) |
16 February 2015 | Notice of extension of period of Administration (1 page) |
16 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) |
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) |
10 September 2014 | Administrator's progress report to 13 August 2014 (27 pages) |
10 September 2014 | Administrator's progress report to 13 August 2014 (27 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 (35 pages) |
11 April 2014 | Statement of administrator's proposal (35 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
20 February 2014 | Registered office address changed from 45/47 Tudor Road Harrow Middlesex HA3 5PQ on 20 February 2014 (3 pages) |
20 February 2014 | Registered office address changed from 45/47 Tudor Road Harrow Middlesex HA3 5PQ on 20 February 2014 (3 pages) |
18 February 2014 | Appointment of an administrator (1 page) |
18 February 2014 | Appointment of an administrator (1 page) |
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) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 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) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (14 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) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (11 pages) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (11 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) |
2 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 20/11/08; full list of members (5 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) |
21 January 2008 | Return made up to 21/11/07; full list of members (7 pages) |
21 January 2008 | Return made up to 21/11/07; full list of members (7 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (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) |
15 December 2006 | Return made up to 21/11/06; full list of members
|
15 December 2006 | Return made up to 21/11/06; full list of members
|
23 February 2006 | Return made up to 21/11/05; full list of members (7 pages) |
23 February 2006 | Return made up to 21/11/05; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Ad 27/08/04-31/08/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2004 | Ad 27/08/04-31/08/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
9 August 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
21 November 2003 | Incorporation (16 pages) |
21 November 2003 | Incorporation (16 pages) |