Company NameLea Valley Social Care Limited
Company StatusDissolved
Company Number06415291
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)

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 NameCharles Akande
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(same day as company formation)
RoleIt Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Harold Maddison House
Alberta Street Walworth
London
SE17 3SG
Secretary NameCharles Akande
NationalityBritish
StatusClosed
Appointed01 November 2007(same day as company formation)
RoleIt Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Harold Maddison House
Alberta Street Walworth
London
SE17 3SG
Director NameSheu Kayode Olaoye
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lawrence Gardens
London
NW7 4JU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.uthmankay.net
Email address[email protected]

Location

Registered Address37 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Shareholders

2 at £1Kayode Olaoye
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
10 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Sheu Olaoye as a director (1 page)
29 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 December 2009Director's details changed for Charles Akande on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Sheu Kayode Olaoye on 1 November 2009 (2 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Sheu Kayode Olaoye on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Charles Akande on 1 November 2009 (2 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
9 April 2009Director's change of particulars / kayode olaoye / 03/04/2009 (1 page)
4 November 2008Return made up to 01/11/08; full list of members (3 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed;new director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
1 November 2007Incorporation (19 pages)