Company NameA1 Angelcare Ltd
Company StatusDissolved
Company Number05490098
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date10 April 2011 (13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Rajaratnam Sathananthan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address99 New Street Hill
Bromley
Kent
BR1 5BA
Secretary NameMrs Priyanthi Sathananthan
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 New Street Hill
Bromley
Kent
BR1 5BA
Director NameMrs Priyanthi Sathananthan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address99 New Street Hill
Bromley
Kent
BR1 5BA

Location

Registered Address47-49 Green Lane
Northwood
Middx
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£589,675
Current Liabilities£133,806

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2011Final Gazette dissolved following liquidation (1 page)
10 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2010Statement of affairs with form 4.19 (5 pages)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
(1 page)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2010Statement of affairs with form 4.19 (5 pages)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Registered office address changed from 12a Albion Place Ramsgate Kent CT11 8HQ on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 12a Albion Place Ramsgate Kent CT11 8HQ on 11 March 2010 (1 page)
11 May 2009Registered office changed on 11/05/2009 from 5-7 warwick road walmer deal kent CT14 7JF (1 page)
11 May 2009Registered office changed on 11/05/2009 from 5-7 warwick road walmer deal kent CT14 7JF (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2008Appointment terminated director priyanthi sathananthan (1 page)
29 December 2008Return made up to 27/12/08; full list of members (3 pages)
29 December 2008Return made up to 27/12/08; full list of members (3 pages)
29 December 2008Appointment Terminated Director priyanthi sathananthan (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 December 2007Return made up to 24/06/07; full list of members (7 pages)
7 December 2007Return made up to 24/06/07; full list of members (7 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
8 March 2007Registered office changed on 08/03/07 from: 70 london road deal kent CT14 9TF (1 page)
8 March 2007Registered office changed on 08/03/07 from: 70 london road deal kent CT14 9TF (1 page)
24 August 2006Return made up to 24/06/06; full list of members (7 pages)
24 August 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 24/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
24 June 2005Incorporation (13 pages)
24 June 2005Incorporation (13 pages)