Company NameNightingale Day Services (East Kent) Ltd
Company StatusDissolved
Company Number06028182
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date12 September 2018 (5 years, 7 months ago)
Previous NameGuardian Day Services (East Kent) Ltd

Business Activity

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

Directors

Director NameMr Steven Peter Causton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCare Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSimon Alexander Christopher Pulling
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleAccountant
Correspondence Address18 Minster Road
Westgate
Kent
CT8 8BP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£102,963
Cash£5,977
Current Liabilities£8,111

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2018Final Gazette dissolved following liquidation (1 page)
12 June 2018Return of final meeting in a creditors' voluntary winding up (25 pages)
12 June 2018Liquidators' statement of receipts and payments to 11 November 2017 (20 pages)
13 January 2017Registered office address changed from Whitebeams High Street Manston Kent CT12 5BQ to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from Whitebeams High Street Manston Kent CT12 5BQ to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
31 May 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 May 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 February 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 February 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
(1 page)
25 November 2015Statement of affairs with form 4.19 (6 pages)
25 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
(1 page)
25 November 2015Statement of affairs with form 4.19 (6 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
19 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
10 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
29 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 June 2014Director's details changed for Mr Steven Peter Causton on 1 September 2013 (2 pages)
29 June 2014Director's details changed for Mr Steven Peter Causton on 1 September 2013 (2 pages)
29 June 2014Director's details changed for Mr Steven Peter Causton on 1 September 2013 (2 pages)
17 June 2014Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE on 17 June 2014 (2 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Company name changed guardian day services (east kent) LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Company name changed guardian day services (east kent) LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Director's details changed for Steven Causton on 13 December 2010 (2 pages)
24 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Steven Causton on 13 December 2010 (2 pages)
24 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
9 December 2010Registered office address changed from the Argyle Centre 4Th Floor Queen Street Ramsgate Kent CT11 9UP on 9 December 2010 (1 page)
9 December 2010Registered office address changed from the Argyle Centre 4Th Floor Queen Street Ramsgate Kent CT11 9UP on 9 December 2010 (1 page)
9 December 2010Registered office address changed from the Argyle Centre 4Th Floor Queen Street Ramsgate Kent CT11 9UP on 9 December 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Termination of appointment of Simon Pulling as a secretary (1 page)
20 April 2010Termination of appointment of Simon Pulling as a secretary (1 page)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Steven Causton on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Steven Causton on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Return made up to 13/12/08; full list of members (3 pages)
20 March 2009Return made up to 13/12/08; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX united kingdom (1 page)
3 February 2009Registered office changed on 03/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX united kingdom (1 page)
2 February 2009Registered office changed on 02/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX (1 page)
2 February 2009Registered office changed on 02/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX (1 page)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 13/12/07; full list of members (2 pages)
14 January 2008Return made up to 13/12/07; full list of members (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: c/O. Paige-mclean & co. 56 station road westgate-on-sea kent CT8 8QY (1 page)
5 January 2007Registered office changed on 05/01/07 from: c/O. Paige-mclean & co. 56 station road westgate-on-sea kent CT8 8QY (1 page)
5 January 2007Ad 13/12/06-20/12/06 £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Ad 13/12/06-20/12/06 £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
13 December 2006Incorporation (14 pages)
13 December 2006Incorporation (14 pages)