London
SW18 5BY
Director Name | Mr Philip Thomas Powell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rydon Islington London N1 7AL |
Website | reassurecare.co.uk |
---|
Registered Address | 84 Brookwood Road London SW18 5BY |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£77,699 |
Cash | £2,041 |
Current Liabilities | £3,740 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Application to strike the company off the register (1 page) |
1 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Michael John Leonard Dillon as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Michael John Leonard Dillon as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Michael John Leonard Dillon as a person with significant control on 14 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 June 2014 | Director's details changed for Mr Michael John Leonard Dillon on 31 May 2014 (2 pages) |
2 June 2014 | Registered office address changed from 19 Acer Road London E8 3GX United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 19 Acer Road London E8 3GX United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Mr Michael John Leonard Dillon on 31 May 2014 (2 pages) |
2 June 2014 | Registered office address changed from 19 Acer Road London E8 3GX United Kingdom on 2 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from 2 Rydon Islington London N1 7AL England on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Mr Michael John Leonard Dillon on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Michael John Leonard Dillon on 1 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 2 Rydon Islington London N1 7AL England on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Mr Michael John Leonard Dillon on 1 December 2011 (2 pages) |
12 October 2011 | Termination of appointment of Philip Powell as a director (1 page) |
12 October 2011 | Termination of appointment of Philip Powell as a director (1 page) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|