London
NW9 0HU
Secretary Name | Shreya Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2012(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | Suite C Symal House 423 Edgware Road London NW9 0HU |
Director Name | Julie Holden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Carer |
Correspondence Address | 77 Harrow Road Leighton Buzzard Bedfordshire LU7 4UG |
Secretary Name | Mr Kevin Stanley Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Harrow Road Leighton Buzzard Bedfordshire LU7 4UG |
Director Name | Mr Kevin Stanley Holden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 77 Harrow Road Leighton Buzzard Bedfordshire LU7 4UG |
Director Name | Deborah Ann Neill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ivel Gardens Biggleswade Bedfordshire SG18 0AN |
Director Name | Mr Atholl Roy Dunn Craigmyle |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodland Drive St Albans Hertfordshire AL4 0EN |
Secretary Name | Atholl Roy Dunn Craigmyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 12 November 2012) |
Role | Company Director |
Correspondence Address | 4 Woodland Drive St Albans Hertfordshire AL4 0EN |
Website | lilaccare.co.uk |
---|
Registered Address | Suite C Symal House 423 Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
1 at £1 | Home Choice Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Shreya Patel as a secretary (3 pages) |
7 February 2013 | Appointment of Shreya Patel as a secretary (3 pages) |
6 February 2013 | Appointment of Sushikumar Radia as a director (3 pages) |
6 February 2013 | Appointment of Sushikumar Radia as a director (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a director (2 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Deborah Neill as a director (2 pages) |
23 November 2012 | Termination of appointment of Deborah Neill as a director (2 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a director (2 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Director's details changed for Deborah Ann Neill on 1 January 2010 (2 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Deborah Ann Neill on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Deborah Ann Neill on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
13 February 2009 | Director appointed debbie neill (2 pages) |
13 February 2009 | Director appointed debbie neill (2 pages) |
11 February 2009 | Appointment terminated director and secretary kevin holden (1 page) |
11 February 2009 | Appointment terminated director and secretary kevin holden (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from suite 2 waterdene house water lane leighton buzzard bedfordshire LU7 1FE (1 page) |
11 February 2009 | Appointment terminated director julie holden (1 page) |
11 February 2009 | Appointment terminated director julie holden (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from suite 2 waterdene house water lane leighton buzzard bedfordshire LU7 1FE (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
15 April 2008 | Director appointed mr kevin stanley holden (1 page) |
15 April 2008 | Director appointed mr kevin stanley holden (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 77 harrow road leighton buzzard bedfordshire LU7 4UG (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 77 harrow road leighton buzzard bedfordshire LU7 4UG (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
30 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
22 June 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
22 June 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
23 August 2004 | Incorporation (13 pages) |
23 August 2004 | Incorporation (13 pages) |