Company NameDawood Care Limited
Company StatusDissolved
Company Number06135720
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date24 April 2019 (5 years ago)
Previous NameMidlex One Hundred And Fifty Two Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameKevin William Bunting
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2013(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 24 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Court Tindale Crescent
Bishop Auckland
DL14 9SR
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameMr John Stephen Morrall
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Director NameMelvyn Edward Watson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address4 Cotswold Avenue
Chester Le Street
County Durham
DH2 3BW
Director NameMr Sundip Singh Bhasin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 01 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 254 Cannon Lane
Pinner
Middlesex
HA5 1JG
Secretary NameRJM Secretaries Ltd (Corporation)
StatusResigned
Appointed05 July 2007(4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2013)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2011
Net Worth-£37,105
Cash£20,746
Current Liabilities£385,374

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2017Liquidators' statement of receipts and payments to 25 January 2017 (12 pages)
10 February 2016Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 142-148 Main Road Sidcup Kent DA14 6NZ on 10 February 2016 (2 pages)
3 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
(1 page)
3 February 2016Statement of affairs with form 4.19 (5 pages)
3 February 2016Appointment of a voluntary liquidator (1 page)
8 December 2015Termination of appointment of Rjm Secretaries Ltd as a secretary on 30 November 2013 (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Appointment of Kevin William Bunting as a director (3 pages)
4 November 2013Termination of appointment of Sundip Bhasin as a director (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
13 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
25 June 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Rjm Secretaries Ltd on 5 March 2010 (2 pages)
9 March 2010Secretary's details changed for Rjm Secretaries Ltd on 5 March 2010 (2 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 July 2009Return made up to 05/03/09; full list of members (3 pages)
30 September 2008Return made up to 05/03/08; full list of members (3 pages)
26 September 2008Director appointed sundip singh bhasin (2 pages)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 July 2008Appointment terminated director melvyn watson (1 page)
29 January 2008Registered office changed on 29/01/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
21 December 2007Particulars of mortgage/charge (7 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (3 pages)
14 May 2007Company name changed midlex one hundred and fifty two LIMITED\certificate issued on 14/05/07 (2 pages)
5 March 2007Incorporation (22 pages)