North Finchley
London
N12 0DR
Director Name | Mr Dillen Iyavoo |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(3 months after company formation) |
Appointment Duration | 6 years (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Caxton Street 6th Floor London SW1H 0QS |
Secretary Name | Thomas James Paul Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | 12 Caxton Street 6th Floor London SW1H 0QS |
Website | deepdenecare.org |
---|---|
Email address | [email protected] |
Telephone | 0800 3134774 |
Telephone region | Freephone |
Registered Address | 12 Caxton Street 6th Floor London SW1H 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Deepdene Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,080 |
Cash | £205 |
Current Liabilities | £25,785 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Termination of appointment of Dillen Iyavoo as a director on 24 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Thomas James Paul Seaman as a secretary on 25 January 2017 (1 page) |
20 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Secretary's details changed for Thomas James Paul Seaman on 17 December 2015 (1 page) |
17 December 2015 | Director's details changed for Mr Dillen Iyavoo on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from Unit 23 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to 12 Caxton Street 6th Floor London SW1H 0QS on 17 December 2015 (1 page) |
31 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 September 2014 | Registered office address changed from 13 Furze Hill Purley Surrey CR8 3LB to Unit 23 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 11 September 2014 (1 page) |
10 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
1 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Company name changed altum management services LIMITED\certificate issued on 03/07/12
|
2 July 2012 | Registered office address changed from 5 Carylls Meadow West Grinstead Horsham West Sussex RH13 8HW United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Thomas James Paul Seaman on 1 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Thomas James Paul Seaman on 1 July 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 July 2012 | Registered office address changed from 5 Carylls Meadow West Grinstead Horsham West Sussex RH13 8HW United Kingdom on 2 July 2012 (1 page) |
1 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Company name changed greville ventures LIMITED\certificate issued on 01/12/11
|
18 November 2011 | Appointment of Thomas James Paul Seaman as a secretary (3 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
24 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Appointment of Dillen Iyavoo as a director (2 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|