Company NameMorris Grange Day Care Centre Limited
Company StatusDissolved
Company Number06341552
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Sundip Singh Bhasin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 254 Cannon Lane
Pinner
Middlesex
HA5 1JG
Secretary NameRJM Secretaries Ltd (Corporation)
StatusClosed
Appointed13 August 2007(same day as company formation)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameBernard Anthony Halpin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Bridge Place
London
SW1V 1QA
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grange Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£159
Cash£958
Current Liabilities£7,901

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
24 April 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
10 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
10 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
21 July 2010Secretary's details changed for Rjm Secretaries Ltd on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Rjm Secretaries Ltd on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
18 November 2008Director appointed sundip singn bhasin (2 pages)
18 November 2008Director appointed sundip singn bhasin (2 pages)
12 November 2008Return made up to 13/08/08; full list of members (3 pages)
12 November 2008Return made up to 13/08/08; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 15-19 cavendish place london W1G 0DD (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Location of debenture register (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Location of debenture register (1 page)
11 November 2008Registered office changed on 11/11/2008 from 15-19 cavendish place london W1G 0DD (1 page)
5 November 2008Appointment terminated director bernard halpin (1 page)
5 November 2008Appointment terminated director bernard halpin (1 page)
8 September 2007Director resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
13 August 2007Incorporation (13 pages)
13 August 2007Incorporation (13 pages)