Company Name24 Seven Fostering Services Limited
Company StatusDissolved
Company Number06722603
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Afshan Ahmad
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Business Centre Ground Floor, Unit 10 Ch
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMr Aijaz Ahmad
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(5 years after company formation)
Appointment Duration7 years, 10 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMrs Fouzia Darr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 Mayfield Avenue
Kenton
HA3 8EX
Secretary NameMrs Fouzia Darr
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mayfield Avenue
Kenton
HA3 8EX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 October 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Website24sevenfostering.co.uk
Email address[email protected]
Telephone020 88617123
Telephone regionLondon

Location

Registered AddressChurchill Business Centre Ground Floor, Unit 10 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

25 at £1Afshan Ahmad
40.98%
Ordinary A
25 at £1Aijaz Ahmad
40.98%
Ordinary A
11 at £1Faraz H. Agha
18.03%
Ordinary B

Financials

Year2014
Net Worth£971,468
Cash£638,368
Current Liabilities£200,692

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (1 page)
31 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 September 2019Current accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
20 June 2018Particulars of variation of rights attached to shares (2 pages)
5 June 2018Purchase of own shares. (3 pages)
16 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 105
(4 pages)
10 May 2018Cancellation of shares. Statement of capital on 26 April 2018
  • GBP 94
(4 pages)
8 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
16 November 2017Notification of Afshan Ahmad as a person with significant control on 1 July 2016 (2 pages)
16 November 2017Notification of Aijaz Ahmad as a person with significant control on 1 July 2016 (2 pages)
16 November 2017Notification of Afshan Ahmad as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Aijaz Ahmad as a person with significant control on 16 November 2017 (2 pages)
13 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
18 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (3 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (3 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 November 2015Director's details changed for Mrs Afshan Ahmad on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 61
(5 pages)
2 November 2015Director's details changed for Mrs Afshan Ahmad on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 61
(5 pages)
2 November 2015Director's details changed for Mrs Afshan Ahmad on 2 November 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 61
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 61
(5 pages)
29 July 2014Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD to Churchill Business Centre Ground Floor, Unit 10 Churchill Court, 58 Station Road North Harrow Middlesex HA2 7SA on 29 July 2014 (1 page)
29 July 2014Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD to Churchill Business Centre Ground Floor, Unit 10 Churchill Court, 58 Station Road North Harrow Middlesex HA2 7SA on 29 July 2014 (1 page)
6 March 2014Appointment of Mr Aijaz Ahmad as a director (2 pages)
6 March 2014Appointment of Mr Aijaz Ahmad as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 61
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 61
(4 pages)
10 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Mrs Afshan Ahmad on 31 August 2012 (2 pages)
10 December 2012Director's details changed for Mrs Afshan Ahmad on 31 August 2012 (2 pages)
20 September 2012Termination of appointment of Fouzia Darr as a director (1 page)
20 September 2012Termination of appointment of Fouzia Darr as a secretary (1 page)
20 September 2012Termination of appointment of Fouzia Darr as a director (1 page)
20 September 2012Registered office address changed from , 23 Mayfield Avenue, Kenton, HA3 8EX, United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from , 23 Mayfield Avenue, Kenton, HA3 8EX, United Kingdom on 20 September 2012 (1 page)
20 September 2012Termination of appointment of Fouzia Darr as a secretary (1 page)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
14 December 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
11 November 2009Director's details changed for Mrs Fouzia Darr on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Afshan Ahmad on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Afshan Ahmad on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mrs Fouzia Darr on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mrs Fouzia Darr on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mrs Fouzia Darr on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mrs Fouzia Darr on 1 October 2009 (1 page)
14 October 2008Incorporation (21 pages)
14 October 2008Incorporation (21 pages)
14 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
14 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)