Stanmore
Middlesex
HA7 2DZ
Director Name | Dr Yash Paul Soni |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(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 | 29 September 2004(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 | 29 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Hollycare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £813,016 |
Gross Profit | £53,006 |
Net Worth | -£824,854 |
Cash | £300 |
Current Liabilities | £1,120,800 |
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 (24 pages) |
19 August 2015 | Notice of move from Administration to Dissolution on 10 August 2015 (24 pages) |
12 February 2015 | Notice of extension of period of Administration (1 page) |
12 February 2015 | Administrator's progress report to 16 January 2015 (27 pages) |
12 February 2015 | Administrator's progress report to 16 January 2015 (27 pages) |
12 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 C/O Begbies Traynor (Central) Llp 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 C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 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) |
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 (38 pages) |
11 April 2014 | Statement of administrator's proposal (38 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 February 2014 | Registered office address changed from Mandeville House, 45/47 Tudor Road, Harrow Middlesex HA3 5PQ on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from Mandeville House, 45/47 Tudor Road, Harrow Middlesex HA3 5PQ on 19 February 2014 (2 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 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Akash Soni on 1 August 2012 (3 pages) |
11 October 2012 | Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
11 October 2012 | Director's details changed for Akash Soni on 1 August 2012 (3 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Akash Soni on 1 August 2012 (3 pages) |
11 October 2012 | Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 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) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Annual return made up to 1 October 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) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 October 2008 | Return made up to 29/09/08; full list of members (7 pages) |
23 October 2008 | Return made up to 29/09/08; full list of members (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
11 October 2007 | Return made up to 29/09/07; 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 (12 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
24 November 2005 | Return made up to 29/09/05; full list of members
|
24 November 2005 | Return made up to 29/09/05; full list of members
|
10 August 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
10 August 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | Incorporation (16 pages) |
29 September 2004 | Incorporation (16 pages) |