Company NameThe Wychgroup Limited
Company StatusDissolved
Company Number05921214
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date6 March 2011 (13 years ago)
Previous NameSAMM Care Limited

Business Activity

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

Directors

Director NameMinaz Lalani
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleCare Home Owner
Correspondence Address38 Huron Drive
Liphook
Hampshire
GU30 7TZ
Director NameMumtaz Lalani
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleCare Home Owner
Correspondence Address38 Huron Drive
Liphook
Hampshire
GU30 7TZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£220,054
Cash£10,222
Current Liabilities£31,013

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 March 2011Final Gazette dissolved following liquidation (1 page)
6 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2010Notice of move from Administration to Dissolution on 1 December 2010 (17 pages)
6 December 2010Notice of move from Administration to Dissolution (17 pages)
9 July 2010Administrator's progress report to 10 June 2010 (15 pages)
9 July 2010Administrator's progress report to 10 June 2010 (15 pages)
27 April 2010Statement of affairs with form 2.14B (8 pages)
27 April 2010Statement of affairs with form 2.14B (8 pages)
1 February 2010Statement of administrator's proposal (24 pages)
1 February 2010Statement of administrator's proposal (24 pages)
2 January 2010Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from Klaco House 28-30 St. John's Square London EC1M 4DN on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from Klaco House 28-30 St. John's Square London EC1M 4DN on 2 January 2010 (2 pages)
18 December 2009Appointment of an administrator (1 page)
18 December 2009Appointment of an administrator (1 page)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Prev sho from 31/08/2007 to 30/04/2007 (1 page)
28 February 2008Prev sho from 31/08/2007 to 30/04/2007 (1 page)
18 December 2007Ad 07/11/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
18 December 2007Ad 07/11/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
3 October 2007Return made up to 31/08/07; full list of members (2 pages)
3 October 2007Return made up to 31/08/07; full list of members (2 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
17 November 2006Company name changed samm care LIMITED\certificate issued on 17/11/06 (3 pages)
17 November 2006Company name changed samm care LIMITED\certificate issued on 17/11/06 (3 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
6 September 2006£ nc 1000/10000 31/08/06 (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006£ nc 1000/10000 31/08/06 (2 pages)
6 September 2006Registered office changed on 06/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 August 2006Incorporation (16 pages)
31 August 2006Incorporation (16 pages)