Company NameProactive Care Placement Services UK Limited
Company StatusDissolved
Company Number05892450
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameProactive Placement Care Services (UK) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameNalgorzaia Heinrich
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleHealth & Social Care
Correspondence Address15 Imber Close
Esher
Surrey
KT10 8EB
Secretary NameMr David Farshid Irandoust
NationalityBritish
StatusClosed
Appointed31 March 2007(8 months after company formation)
Appointment Duration2 years, 7 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Imber Close
Esher
Surrey
KT10 8EB
Director NameDavid Farshid Irandoust
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleHealth & Social Care
Correspondence Address38 Merton Way
West Molesey
Surrey
KT8 1PQ
Director NameStanley Martin King
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleHealthcare
Correspondence AddressHolly Cottage
Docklow
Leominster
Herefordshire
HR6 0RU
Wales
Secretary NameNalgorzaia Heinrich
NationalityPolish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleHealth & Social Care
Correspondence Address38 Merton Way
West Molesey
Surrey
KT8 1PQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address74 Queens Road
Hersham
Surrey
KT12 5LW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

40 at 1David Farshid Irandoust
40.00%
Ordinary
40 at 1Nalgorzaia Heinrich
40.00%
Ordinary
20 at 1Stanley Martin King
20.00%
Ordinary

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
17 July 2009Application for striking-off (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 September 2008Return made up to 01/08/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from pond house weston green thames ditton surrey KT7 0JX (1 page)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (10 pages)
29 February 2008Prev sho from 31/08/2007 to 31/07/2007 (1 page)
27 September 2007Return made up to 01/08/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
13 September 2007Director resigned (1 page)
1 September 2007Registered office changed on 01/09/07 from: 132-134 college road harrow middlesex HA1 1BQ (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007Registered office changed on 02/05/07 from: holly cottage docklow leominster herefordshire HR6 0RU (1 page)
2 May 2007Director resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 14 whitton drive greenford middlesex UB6 0QZ (1 page)
21 August 2006Company name changed proactive placement care service s (uk) LIMITED\certificate issued on 21/08/06 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Incorporation (17 pages)