Company NameThe Leaving Care Agency Limited
Company StatusDissolved
Company Number05162997
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date13 November 2012 (11 years, 5 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 NameMr Michael Fitzmaurice
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage The Green
Letchmore
Herts
WD25 8ES
Secretary NameAnita Fitzmaurice
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleSecretary
Correspondence AddressFarm Cottage
The Green
Lethcmore Heath
Hertfordshire
WD25 8ES
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressFarm Cottage
The Green Letchmore Heath
Watford
Hertfordshire
WD25 8ES
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
19 July 2012Application to strike the company off the register (3 pages)
19 July 2012Application to strike the company off the register (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 2
(3 pages)
24 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 2
(3 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Appointment terminated secretary anita fitzmaurice (1 page)
30 January 2009Appointment Terminated Secretary anita fitzmaurice (1 page)
16 October 2008Secretary's change of particulars / anita fitzmaurice / 14/10/2008 (2 pages)
16 October 2008Director's change of particulars / michael fitzmaurice / 14/10/2008 (2 pages)
16 October 2008Secretary's Change of Particulars / anita fitzmaurice / 14/10/2008 / HouseName/Number was: , now: farm; Street was: 20 alexander avenue, now: cottage; Area was: , now: the green; Post Town was: london, now: lethcmore heath; Region was: , now: hertfordshire; Post Code was: NW10 3QS, now: WD25 8ES; Country was: , now: uk; Occupation was: social worke (2 pages)
16 October 2008Return made up to 25/06/08; full list of members (3 pages)
16 October 2008Return made up to 25/06/08; full list of members (3 pages)
16 October 2008Director's Change of Particulars / michael fitzmaurice / 14/10/2008 / Title was: , now: mr; Honours was: ma lantab dip ed london, now: ; HouseName/Number was: , now: farm; Street was: 20 alexander avenue, now: cottage; Area was: , now: the green; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: NW10 3QS, (2 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Registered office changed on 03/09/07 from: 20 alexander avenue london NW10 3QS (1 page)
3 September 2007Registered office changed on 03/09/07 from: 20 alexander avenue london NW10 3QS (1 page)
28 August 2007Return made up to 25/06/07; no change of members (6 pages)
28 August 2007Return made up to 25/06/07; no change of members (6 pages)
6 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 August 2006Return made up to 25/06/06; full list of members (6 pages)
29 August 2006Return made up to 25/06/06; full list of members (6 pages)
27 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 August 2005Return made up to 25/06/05; full list of members (6 pages)
16 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 20 alexander avenue london NW10 3QS (1 page)
15 July 2004Registered office changed on 15/07/04 from: 20 alexander avenue london NW10 3QS (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 June 2004Registered office changed on 28/06/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
25 June 2004Incorporation (14 pages)
25 June 2004Incorporation (14 pages)