Company NameThe Secretary Home Care Agency Ltd
Company StatusDissolved
Company Number06930139
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 11 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameBernadette Joan Elizabeth Redmond
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Aviemore Way
Beckenham
Kent
BR3 3RS
Secretary NameBernadette Joan Elizabeth Redmond
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Aviemore Way
Beckenham
Kent
BR3 3RS
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Miroslav Siba
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameJames Emmanuel Safo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(10 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 December 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address123 South End
Croydon
Surrey
CR0 1BJ
Director NameTracey Lee Sayer
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed15 April 2010(10 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2011)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address123 South End
Croydon
Surrey
CR0 1BJ

Location

Registered Address123 South End
Croydon
Surrey
CR0 1BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
3 March 2011Application to strike the company off the register (3 pages)
3 March 2011Application to strike the company off the register (3 pages)
25 February 2011Termination of appointment of James Safo as a director (1 page)
25 February 2011Termination of appointment of James Safo as a director (1 page)
17 February 2011Termination of appointment of Tracey Sayer as a director (1 page)
17 February 2011Termination of appointment of Tracey Sayer as a director (1 page)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(5 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(5 pages)
28 April 2010Appointment of James Emmanuel Safo as a director (3 pages)
28 April 2010Appointment of James Emmanuel Safo as a director (3 pages)
28 April 2010Appointment of Tracey Lee Sayer as a director (3 pages)
28 April 2010Appointment of Tracey Lee Sayer as a director (3 pages)
5 February 2010Termination of appointment of Miroslav Siba as a director (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 5 February 2010 (1 page)
5 February 2010Termination of appointment of Miroslav Siba as a director (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 5 February 2010 (1 page)
15 June 2009Director appointed miroslav siba (2 pages)
15 June 2009Director appointed miroslav siba (2 pages)
15 June 2009Director and secretary appointed bernadette joan elizabeth redmond (2 pages)
15 June 2009Director and secretary appointed bernadette joan elizabeth redmond (2 pages)
11 June 2009Appointment Terminated Director laurence adams (1 page)
11 June 2009Appointment terminated director laurence adams (1 page)
10 June 2009Incorporation (14 pages)
10 June 2009Incorporation (14 pages)