Canary Wharf
London
E14 5LQ
Director Name | Mr Oliver Donoghue |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Nathan Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.nonstop-care.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79402100 |
Telephone region | London |
Registered Address | 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2019 | Application to strike the company off the register (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 February 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
9 February 2015 | Registered 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 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Nathan Jones on 4 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Nathan Jones on 4 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Nathan Jones on 4 May 2014 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
13 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Company name changed non stop care LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Company name changed non stop care LIMITED\certificate issued on 01/07/11
|
6 June 2011 | Company name changed independent social work consultancy LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Company name changed independent social work consultancy LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Change of name notice (2 pages) |
6 June 2011 | Change of name notice (2 pages) |
18 May 2011 | Appointment of Nathan Jones as a director (3 pages) |
18 May 2011 | Appointment of Nathan Jones as a director (3 pages) |
18 May 2011 | Appointment of Mr Oliver Donoghue as a director (3 pages) |
18 May 2011 | Appointment of Kevin Martin Cejnar as a director (3 pages) |
18 May 2011 | Appointment of Mr Oliver Donoghue as a director (3 pages) |
18 May 2011 | Appointment of Kevin Martin Cejnar as a director (3 pages) |
9 May 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
9 May 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
9 May 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 May 2011 | Incorporation (49 pages) |
4 May 2011 | Incorporation (49 pages) |