Company NameLilac Care Limited
Company StatusDissolved
Company Number05211972
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuire C Symal House 423 Edgware Road
London
NW9 0HU
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed12 November 2012(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressSuite C Symal House 423 Edgware Road
London
NW9 0HU
Director NameJulie Holden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCarer
Correspondence Address77 Harrow Road
Leighton Buzzard
Bedfordshire
LU7 4UG
Secretary NameMr Kevin Stanley Holden
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Harrow Road
Leighton Buzzard
Bedfordshire
LU7 4UG
Director NameMr Kevin Stanley Holden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 Harrow Road
Leighton Buzzard
Bedfordshire
LU7 4UG
Director NameDeborah Ann Neill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Director NameMr Atholl Roy Dunn Craigmyle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2012(7 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN
Secretary NameAtholl Roy Dunn Craigmyle
NationalityBritish
StatusResigned
Appointed12 June 2012(7 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN

Contact

Websitelilaccare.co.uk

Location

Registered AddressSuite C Symal House
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

1 at £1Home Choice Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
28 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Appointment of Shreya Patel as a secretary (3 pages)
7 February 2013Appointment of Shreya Patel as a secretary (3 pages)
6 February 2013Appointment of Sushikumar Radia as a director (3 pages)
6 February 2013Appointment of Sushikumar Radia as a director (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a secretary (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a director (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a secretary (2 pages)
23 November 2012Termination of appointment of Deborah Neill as a director (2 pages)
23 November 2012Termination of appointment of Deborah Neill as a director (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a director (2 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Director's details changed for Deborah Ann Neill on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Deborah Ann Neill on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Deborah Ann Neill on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Registered office address changed from C/O C/O, Hammonds Llp Hammonds Llp 7 Devonshire Square London EC2M 4YH on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from C/O C/O, Hammonds Llp Hammonds Llp 7 Devonshire Square London EC2M 4YH on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from C/O C/O, Hammonds Llp Hammonds Llp 7 Devonshire Square London EC2M 4YH on 1 February 2010 (2 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
13 February 2009Director appointed debbie neill (2 pages)
13 February 2009Director appointed debbie neill (2 pages)
11 February 2009Appointment terminated director and secretary kevin holden (1 page)
11 February 2009Appointment terminated director and secretary kevin holden (1 page)
11 February 2009Registered office changed on 11/02/2009 from suite 2 waterdene house water lane leighton buzzard bedfordshire LU7 1FE (1 page)
11 February 2009Appointment terminated director julie holden (1 page)
11 February 2009Appointment terminated director julie holden (1 page)
11 February 2009Registered office changed on 11/02/2009 from suite 2 waterdene house water lane leighton buzzard bedfordshire LU7 1FE (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Return made up to 23/08/08; full list of members (4 pages)
24 September 2008Return made up to 23/08/08; full list of members (4 pages)
15 April 2008Director appointed mr kevin stanley holden (1 page)
15 April 2008Director appointed mr kevin stanley holden (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 October 2007Return made up to 23/08/07; full list of members (2 pages)
22 October 2007Return made up to 23/08/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 September 2006Return made up to 23/08/06; full list of members (2 pages)
5 September 2006Return made up to 23/08/06; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 77 harrow road leighton buzzard bedfordshire LU7 4UG (1 page)
15 March 2006Registered office changed on 15/03/06 from: 77 harrow road leighton buzzard bedfordshire LU7 4UG (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 December 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 December 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 August 2005Return made up to 23/08/05; full list of members (2 pages)
30 August 2005Return made up to 23/08/05; full list of members (2 pages)
22 June 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
22 June 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
23 August 2004Incorporation (13 pages)
23 August 2004Incorporation (13 pages)