3 Olympic Way
Wembley
HA9 0NP
Director Name | Mr Craig Rushton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 July 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Mr Mark Andrew John Harrison |
---|---|
Status | Closed |
Appointed | 31 January 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 July 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Olympic House 3 Olympic Way Wembley HA9 0NP |
Director Name | Mr Cliff Peter Iredale |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD |
Director Name | Mr Glenn Phillip Iredale |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD |
Secretary Name | Mr Cliff Peter Iredale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Basingstoke Road Kingsclere Newbury Berkshire RG20 5NN |
Director Name | Katie Melissa Iredale |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 7 Basingstoke Road Kingsclere Newbury Berkshire RG20 5NN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | Application to strike the company off the register (3 pages) |
15 March 2013 | Application to strike the company off the register (3 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
13 March 2012 | Registered office address changed from 21 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 21 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD United Kingdom on 13 March 2012 (1 page) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 February 2012 | Statement of company's objects (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Statement of company's objects (2 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
2 February 2012 | Appointment of Craig Rushton as a director (2 pages) |
2 February 2012 | Termination of appointment of Cliff Iredale as a secretary (1 page) |
2 February 2012 | Termination of appointment of Glenn Phillip Iredale as a director on 31 January 2012 (1 page) |
2 February 2012 | Termination of appointment of Cliff Iredale as a director (1 page) |
2 February 2012 | Appointment of Craig Rushton as a director on 31 January 2012 (2 pages) |
2 February 2012 | Termination of appointment of Cliff Peter Iredale as a secretary on 31 January 2012 (1 page) |
2 February 2012 | Termination of appointment of Cliff Peter Iredale as a director on 31 January 2012 (1 page) |
2 February 2012 | Appointment of Mr Mark Andrew John Harrison as a director (2 pages) |
2 February 2012 | Appointment of Mr Mark Andrew John Harrison as a secretary on 31 January 2012 (2 pages) |
2 February 2012 | Appointment of Mr Mark Andrew John Harrison as a director on 31 January 2012 (2 pages) |
2 February 2012 | Termination of appointment of Glenn Iredale as a director (1 page) |
2 February 2012 | Appointment of Mr Mark Andrew John Harrison as a secretary (2 pages) |
6 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
6 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
6 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Registered office address changed from 12 Thatcham House Turners Drive Thatcham Berkshire RG19 4QB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 12 Thatcham House Turners Drive Thatcham Berkshire RG19 4QB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 12 Thatcham House Turners Drive Thatcham Berkshire RG19 4QB on 1 December 2009 (1 page) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr Cliff Peter Iredale on 7 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Cliff Peter Iredale on 7 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Glenn Phillip Iredale on 7 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Glenn Phillip Iredale on 7 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Cliff Peter Iredale on 7 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Glenn Phillip Iredale on 7 October 2009 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
31 October 2008 | Director's change of particulars / glenn iredale / 08/10/2007 (1 page) |
31 October 2008 | Director and Secretary's Change of Particulars / cliff iredale / 08/10/2007 / HouseName/Number was: , now: 7; Street was: 7 basingstoke road, now: basingstoke road; Occupation was: carer, now: managing director (1 page) |
31 October 2008 | Director and secretary's change of particulars / cliff iredale / 08/10/2007 (1 page) |
31 October 2008 | Director's Change of Particulars / glenn iredale / 08/10/2007 / HouseName/Number was: , now: 1; Street was: 1 churchill close, now: churchill close; Occupation was: none, now: operations director (1 page) |
28 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
1 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN (1 page) |
4 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Company name changed guardian homecare (south west) l imited\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed guardian homecare (south west) l imited\certificate issued on 08/03/05 (2 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
10 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
10 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
30 December 2004 | Ad 09/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 December 2004 | Ad 09/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (2 pages) |
7 October 2004 | Incorporation (16 pages) |
7 October 2004 | Incorporation (16 pages) |