Company NameA. Taylor (Social Care) Limited
Company StatusDissolved
Company Number07476812
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Angelai Devi Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address118 Fourth Avenue
Watford
WD25 9QG
Secretary NameMr Graham Duncan Taylor
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address118 Fourth Avenue
Watford
WD25 9QG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Angelai Devi Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£407
Current Liabilities£1,183

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

14 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Secretary's details changed for Mr Graham Duncan Taylor on 4 September 2013 (1 page)
31 December 2013Secretary's details changed for Mr Graham Duncan Taylor on 4 September 2013 (1 page)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
30 December 2013Director's details changed for Mrs Angelai Devi Taylor on 4 September 2013 (2 pages)
30 December 2013Director's details changed for Mrs Angelai Devi Taylor on 4 September 2013 (2 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Registered office address changed from C/O Lyall Youngman 2 Place Farm Wheathampstead St Albans Hertfordshire AL4 8SB United Kingdom on 10 July 2013 (1 page)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
12 January 2011Appointment of Mr Graham Duncan Taylor as a secretary (2 pages)
12 January 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 January 2011 (1 page)
12 January 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
12 January 2011Appointment of Mrs Angelai Devi Taylor as a director (2 pages)
12 January 2011Termination of appointment of John Cowdry as a director (1 page)
22 December 2010Incorporation (34 pages)