Company NameSiloam Carehomes Ltd
Company StatusDissolved
Company Number05898418
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameChristine Owusu
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(4 days after company formation)
Appointment Duration13 years, 1 month (closed 10 September 2019)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Farrance Road
Chadwell Heath
Essex
RM6 6EB
Director NameStephen Owusu
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(4 days after company formation)
Appointment Duration13 years, 1 month (closed 10 September 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Farrance Road
Chadwell Heath
Essex
RM6 6EB
Secretary NameChristine Owusu
NationalityBritish
StatusClosed
Appointed01 June 2007(9 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Farrance Road
Chadwell Heath
Essex
RM6 6EB
Director NameKevin Akwasi Gyan Owusu
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(4 days after company formation)
Appointment Duration8 years (resigned 28 August 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Farrance Road
Chadwell Heath
Essex
RM6 6EB
Secretary NameKevin Akwasi Gyan Owusu
NationalityBritish
StatusResigned
Appointed11 August 2006(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Farrance Road
Chadwell Heath
Essex
RM6 6EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01305 783558
Telephone regionDorchester

Location

Registered Address4 Liphook Close
Hornchurch
RM12 4LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardElm Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,736
Cash£5,383
Current Liabilities£9,720

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the company off the register (1 page)
17 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 January 2017Registered office address changed from 75 Bushgrove Road Dagenham Essex RM8 3SL England to 4 Liphook Close Hornchurch RM12 4LS on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 75 Bushgrove Road Dagenham Essex RM8 3SL England to 4 Liphook Close Hornchurch RM12 4LS on 11 January 2017 (1 page)
21 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
14 July 2016Registered office address changed from 4 Liphook Close Hornchurch Essex RM12 4LS to 75 Bushgrove Road Dagenham Essex RM8 3SL on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 4 Liphook Close Hornchurch Essex RM12 4LS to 75 Bushgrove Road Dagenham Essex RM8 3SL on 14 July 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Termination of appointment of Kevin Akwasi Gyan Owusu as a director on 28 August 2014 (1 page)
3 September 2014Termination of appointment of Kevin Akwasi Gyan Owusu as a director on 28 August 2014 (1 page)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
28 August 2014Termination of appointment of Kevin Akwasi Gyan Owusu as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Kevin Akwasi Gyan Owusu as a director on 28 August 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Christine Owusu on 1 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Kevin Akwasi Gyan Owusu on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Kevin Akwasi Gyan Owusu on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Kevin Akwasi Gyan Owusu on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Stephen Owusu on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Christine Owusu on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Christine Owusu on 1 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Stephen Owusu on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Stephen Owusu on 1 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 07/08/09; full list of members (4 pages)
15 September 2009Return made up to 07/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 September 2008Return made up to 07/08/08; full list of members (4 pages)
9 September 2008Return made up to 07/08/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 September 2007New secretary appointed (1 page)
22 September 2007New secretary appointed (1 page)
30 August 2007Return made up to 07/08/07; full list of members (2 pages)
30 August 2007Return made up to 07/08/07; full list of members (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (9 pages)
7 August 2006Incorporation (9 pages)