Company NameReassurecare Ltd
Company StatusDissolved
Company Number07656140
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael John Leonard Dillon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brookwood Road
London
SW18 5BY
Director NameMr Philip Thomas Powell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rydon
Islington
London
N1 7AL

Contact

Websitereassurecare.co.uk

Location

Registered Address84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£77,699
Cash£2,041
Current Liabilities£3,740

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (1 page)
1 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
14 July 2017Notification of Michael John Leonard Dillon as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Michael John Leonard Dillon as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Michael John Leonard Dillon as a person with significant control on 14 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(3 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(3 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(3 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 June 2014Director's details changed for Mr Michael John Leonard Dillon on 31 May 2014 (2 pages)
2 June 2014Registered office address changed from 19 Acer Road London E8 3GX United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(3 pages)
2 June 2014Registered office address changed from 19 Acer Road London E8 3GX United Kingdom on 2 June 2014 (1 page)
2 June 2014Director's details changed for Mr Michael John Leonard Dillon on 31 May 2014 (2 pages)
2 June 2014Registered office address changed from 19 Acer Road London E8 3GX United Kingdom on 2 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from 2 Rydon Islington London N1 7AL England on 21 December 2011 (1 page)
21 December 2011Director's details changed for Mr Michael John Leonard Dillon on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Michael John Leonard Dillon on 1 December 2011 (2 pages)
21 December 2011Registered office address changed from 2 Rydon Islington London N1 7AL England on 21 December 2011 (1 page)
21 December 2011Director's details changed for Mr Michael John Leonard Dillon on 1 December 2011 (2 pages)
12 October 2011Termination of appointment of Philip Powell as a director (1 page)
12 October 2011Termination of appointment of Philip Powell as a director (1 page)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)