Liphook
Hampshire
GU30 7TZ
Director Name | Mumtaz Lalani |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(same day as company formation) |
Role | Care Home Owner |
Correspondence Address | 38 Huron Drive Liphook Hampshire GU30 7TZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£220,054 |
Cash | £10,222 |
Current Liabilities | £31,013 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2010 | Notice of move from Administration to Dissolution on 1 December 2010 (17 pages) |
6 December 2010 | Notice of move from Administration to Dissolution (17 pages) |
9 July 2010 | Administrator's progress report to 10 June 2010 (15 pages) |
9 July 2010 | Administrator's progress report to 10 June 2010 (15 pages) |
27 April 2010 | Statement of affairs with form 2.14B (8 pages) |
27 April 2010 | Statement of affairs with form 2.14B (8 pages) |
1 February 2010 | Statement of administrator's proposal (24 pages) |
1 February 2010 | Statement of administrator's proposal (24 pages) |
2 January 2010 | Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from Klaco House 28-30 St. John's Square London EC1M 4DN on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from Klaco House 28-30 St. John's Square London EC1M 4DN on 2 January 2010 (2 pages) |
18 December 2009 | Appointment of an administrator (1 page) |
18 December 2009 | Appointment of an administrator (1 page) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Prev sho from 31/08/2007 to 30/04/2007 (1 page) |
28 February 2008 | Prev sho from 31/08/2007 to 30/04/2007 (1 page) |
18 December 2007 | Ad 07/11/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
18 December 2007 | Ad 07/11/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
3 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Company name changed samm care LIMITED\certificate issued on 17/11/06 (3 pages) |
17 November 2006 | Company name changed samm care LIMITED\certificate issued on 17/11/06 (3 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
6 September 2006 | £ nc 1000/10000 31/08/06 (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | £ nc 1000/10000 31/08/06 (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 August 2006 | Incorporation (16 pages) |
31 August 2006 | Incorporation (16 pages) |