Company NameChase Care Services Limited
Company StatusDissolved
Company Number05473595
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillpoint
Loudwater Lane, Loudwater
Rickmansworth
WD3 4HW
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed29 January 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HX
Director NameUkpebor Mathew
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Osborne Square
Dagenham
Essex
RM9 5AU
Secretary NameJohnson Igbinovia
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleBusinessman
Correspondence Address66 Lincoln Way
Enfield
Middlesex
EN1 1TD
Secretary NameEdrisa Senabulya
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 32
45 Violet Lane
Croydon
Surrey
CR0 4HD

Location

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

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (1 page)
26 January 2010Application to strike the company off the register (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
21 August 2007Total exemption small company accounts made up to 28 January 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 28 January 2007 (6 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Return made up to 07/06/07; full list of members (2 pages)
5 July 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: suite g symal house 423 edgware road london NW9 0HU (1 page)
7 June 2007Registered office changed on 07/06/07 from: suite g symal house 423 edgware road london NW9 0HU (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
10 April 2007Accounting reference date shortened from 28/01/08 to 31/12/07 (1 page)
10 April 2007Accounting reference date shortened from 28/01/08 to 31/12/07 (1 page)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Accounting reference date shortened from 31/03/07 to 28/01/07 (1 page)
22 February 2007Registered office changed on 22/02/07 from: 6TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
22 February 2007Accounting reference date shortened from 31/03/07 to 28/01/07 (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 6TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
15 September 2006Return made up to 07/06/06; full list of members (6 pages)
15 September 2006Return made up to 07/06/06; full list of members (6 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
3 August 2005Particulars of mortgage/charge (9 pages)
3 August 2005Particulars of mortgage/charge (9 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: 59 osborne square dagenham essex RM9 5AU (1 page)
6 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 July 2005Registered office changed on 06/07/05 from: 59 osborne square dagenham essex RM9 5AU (1 page)
6 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 June 2005Incorporation (13 pages)