Company NameMother Care Agency Ltd
Company StatusDissolved
Company Number07052532
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Joy Sebastian Chalackal
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Turnpike Link
Croydon
Surrey
CR0 5NY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Secretary NameMiroslav Siba
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL

Location

Registered AddressSuite N320, 324 Bensham Lane
Thornton Heath
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

9 at £1Mary Ama Thomas Pulayankadavil
9.00%
Ordinary
46 at £1Joy Sebastian Chalackal
46.00%
Ordinary
23 at £1Biju George Joseph
23.00%
Ordinary
22 at £1Simi George
22.00%
Ordinary

Financials

Year2014
Net Worth£3,022
Cash£418
Current Liabilities£6,766

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2018Termination of appointment of Miroslav Siba as a secretary on 4 June 2018 (1 page)
4 June 2018Registered office address changed from 308 High Street Croydon Surrey CR0 1NG to Suite N320, 324 Bensham Lane Thornton Heath CR7 7EQ on 4 June 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(4 pages)
29 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
9 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
3 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
17 February 2013Director's details changed for Joy Sebastian Chalackal on 21 October 2009 (2 pages)
17 February 2013Director's details changed for Joy Sebastian Chalackal on 21 October 2009 (2 pages)
17 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
2 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
2 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
26 June 2011Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
26 June 2011Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
26 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
4 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
3 November 2009Appointment of Miroslav Siba as a secretary (3 pages)
3 November 2009Appointment of Joy Sebastian Chalackal as a director (3 pages)
3 November 2009Appointment of Miroslav Siba as a secretary (3 pages)
3 November 2009Appointment of Joy Sebastian Chalackal as a director (3 pages)
26 October 2009Termination of appointment of Laurence Adams as a director (1 page)
26 October 2009Termination of appointment of Laurence Adams as a director (1 page)
21 October 2009Incorporation (52 pages)
21 October 2009Incorporation (52 pages)