Ipswich
IP4 3LL
Director Name | Mrs Lalitha Samuel |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2011(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High View Lady Lane Hadleigh Ipswich IP7 6AF |
Director Name | Mr Anthony Joseph Bailey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Wright Lane Ipswich Suffolk IP5 2FA |
Director Name | Mrs Lalitha Samuel |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(1 day after company formation) |
Appointment Duration | 1 day (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Wright Lane Ipswich Suffolk IP5 2FA |
Director Name | Ms Sheila Jayarajan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 Wright Lane Ipswich Suffolk IP5 2FA |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Leopold Nursing Home LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £34,086 |
Current Liabilities | £80,001 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 February 2020 | Liquidators' statement of receipts and payments to 24 October 2019 (10 pages) |
16 November 2018 | Registered office address changed from 42 Wright Lane Ipswich Suffolk IP5 2FA to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 16 November 2018 (2 pages) |
13 November 2018 | Appointment of a voluntary liquidator (3 pages) |
13 November 2018 | Resolutions
|
13 November 2018 | Statement of affairs (8 pages) |
4 October 2018 | Termination of appointment of Sheila Jayarajan as a director on 1 September 2018 (1 page) |
21 September 2018 | Appointment of Ms Sheila Jayarajan as a director on 1 September 2018 (2 pages) |
4 September 2018 | Amended total exemption full accounts made up to 31 March 2018 (4 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
26 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
7 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 August 2012 | Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages) |
21 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
21 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
21 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
21 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of Lalitha Samuel as a director (1 page) |
18 February 2011 | Appointment of Ms Lalitha Samuel as a director (2 pages) |
18 February 2011 | Termination of appointment of Lalitha Samuel as a director (1 page) |
18 February 2011 | Appointment of Ms Lalitha Samuel as a director (2 pages) |
14 February 2011 | Termination of appointment of Anthony Bailey as a director (1 page) |
14 February 2011 | Termination of appointment of Anthony Bailey as a director (1 page) |
14 February 2011 | Appointment of Ms Rema Jayarajan as a director (2 pages) |
14 February 2011 | Appointment of Ms Lalitha Samuel as a director (2 pages) |
14 February 2011 | Appointment of Ms Lalitha Samuel as a director (2 pages) |
14 February 2011 | Appointment of Ms Rema Jayarajan as a director (2 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|