Company NameSeven Stars Care Limited
Company StatusDissolved
Company Number06624660
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusClosed
Appointed03 April 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Wray Common Road
Reigate
Surrey
RH2 0NB
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building Peterborough Road
London
SW6 3EF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF

Contact

Telephone020 73497575
Telephone regionLondon

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 December 2009Delivered on: 31 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property to the rear of 527 531 533 535 537 539 and 541 bath road saltford bristol t/n's ST254328 and ST260506 and part ST261433 and AV185715, see image for full details.
Outstanding
24 December 2009Delivered on: 31 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
19 October 2018Satisfaction of charge 2 in full (1 page)
19 October 2018Satisfaction of charge 1 in full (2 pages)
16 October 2018Statement by Directors (1 page)
16 October 2018Statement of capital on 16 October 2018
  • GBP 1
(3 pages)
16 October 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 16/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2018Solvency Statement dated 16/10/18 (1 page)
15 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 501
(7 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 501
(7 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 501
(7 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 501
(6 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 501
(6 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 501
(6 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
1 March 2013Termination of appointment of Michael Parsons as a director (1 page)
1 March 2013Termination of appointment of Michael Parsons as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 501
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 501
(3 pages)
24 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
24 January 2012Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 24 January 2012 (1 page)
24 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
24 January 2012Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 24 January 2012 (1 page)
23 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
23 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (12 pages)
6 August 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
18 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
18 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 February 2010Appointment of Jon Hather as a director (3 pages)
9 February 2010Appointment of Jon Hather as a director (3 pages)
4 February 2010Appointment of David Duncan as a director (3 pages)
4 February 2010Appointment of David Duncan as a director (3 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2008Incorporation (24 pages)
19 June 2008Incorporation (24 pages)