Company NameNonstop Care Limited
Company StatusDissolved
Company Number07620874
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesIndependent Social Work Consultancy Limited and Non Stop Care Limited

Business Activity

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

Directors

Director NameMr Kevin Martin Cejnar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Oliver Donoghue
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameNathan Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.nonstop-care.com/
Email address[email protected]
Telephone020 79402100
Telephone regionLondon

Location

Registered Address25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (3 pages)
5 October 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
15 September 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
9 February 2015Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 9 February 2015 (1 page)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
9 February 2015Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 9 February 2015 (1 page)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Director's details changed for Nathan Jones on 4 May 2014 (2 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Director's details changed for Nathan Jones on 4 May 2014 (2 pages)
28 May 2014Director's details changed for Nathan Jones on 4 May 2014 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 November 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
15 November 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Company name changed non stop care LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
1 July 2011Company name changed non stop care LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
6 June 2011Company name changed independent social work consultancy LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(3 pages)
6 June 2011Company name changed independent social work consultancy LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(3 pages)
6 June 2011Change of name notice (2 pages)
6 June 2011Change of name notice (2 pages)
18 May 2011Appointment of Nathan Jones as a director (3 pages)
18 May 2011Appointment of Nathan Jones as a director (3 pages)
18 May 2011Appointment of Mr Oliver Donoghue as a director (3 pages)
18 May 2011Appointment of Kevin Martin Cejnar as a director (3 pages)
18 May 2011Appointment of Mr Oliver Donoghue as a director (3 pages)
18 May 2011Appointment of Kevin Martin Cejnar as a director (3 pages)
9 May 2011Termination of appointment of Dunstana Davies as a director (2 pages)
9 May 2011Termination of appointment of Dunstana Davies as a director (2 pages)
9 May 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
9 May 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
4 May 2011Incorporation (49 pages)
4 May 2011Incorporation (49 pages)