London
EC1M 7AD
Director Name | Mr Steven Oaks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Mr Steven Oaks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Robert Charles Price |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2008) |
Role | Senior Care Worker |
Correspondence Address | 22 Heol Dewi St Davids Haverfordwest Dyfed SA62 6NY Wales |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Martyn Craft 50.00% Ordinary |
---|---|
500 at £1 | Steven Oaks 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £400,382 |
Gross Profit | £384,399 |
Net Worth | £76,451 |
Cash | £760 |
Current Liabilities | £86,754 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2013 | Final Gazette dissolved following liquidation (1 page) |
18 December 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 December 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (15 pages) |
31 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (15 pages) |
31 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (15 pages) |
31 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (15 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
15 September 2011 | Appointment of a voluntary liquidator (1 page) |
15 September 2011 | Appointment of a voluntary liquidator (1 page) |
15 September 2011 | Statement of affairs with form 4.19 (7 pages) |
15 September 2011 | Statement of affairs with form 4.19 (7 pages) |
25 August 2011 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 25 August 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 February 2010 | Secretary's details changed for Mr Steven Oaks on 1 February 2010 (1 page) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Steven Oaks on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Martyn Craft on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Martyn Craft on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Steven Oaks on 1 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Martyn Craft on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Steven Oaks on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Mr Steven Oaks on 1 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Steven Oaks on 1 February 2010 (2 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page) |
24 March 2009 | Director and secretary's change of particulars / steven oaks / 01/02/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
24 March 2009 | Director's Change of Particulars / martyn craft / 01/02/2009 / HouseName/Number was: , now: white wood frarm; Street was: rotherwick houde, now: penrautwen; Area was: 3 thomas more street, now: cwm cou; Post Town was: london, now: newcastle emlyn; Region was: , now: dyfed; Post Code was: E1W 1YX, now: SA38 9PD; Country was: , now: united kingdom (1 page) |
24 March 2009 | Director's change of particulars / martyn craft / 01/02/2009 (1 page) |
24 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
24 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 March 2009 | Director and Secretary's Change of Particulars / steven oaks / 01/02/2009 / HouseName/Number was: , now: white wood farm; Street was: rotherwick house, now: penrautwen; Area was: 3 thomas more street, now: cwm cou; Post Town was: london, now: newcastle emlyn; Region was: , now: dyfed; Post Code was: E1W 1YX, now: SA38 9PD; Country was: , now: unite (1 page) |
26 November 2008 | Appointment Terminated Director robert price (1 page) |
26 November 2008 | Appointment terminated director robert price (1 page) |
31 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
11 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Return made up to 01/02/07; full list of members (2 pages) |
4 February 2008 | Return made up to 01/02/07; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
25 September 2007 | Company name changed treffynnon community care limite d\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed treffynnon community care limite d\certificate issued on 25/09/07 (2 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
2 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
1 February 2006 | Incorporation (14 pages) |
1 February 2006 | Incorporation (14 pages) |