Company NameDanshell Care Homes Limited
Company StatusDissolved
Company Number07804351
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Yvonne Margaret Gosset
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameMr Howard Murray Calvert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blenheim Road
London
NW8 0LU

Contact

Websitedanshell.co.uk/
Telephone020 74870067
Telephone regionLondon

Location

Registered Address1 Manchester Square
London
W1U 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.5Danshell Holdings Limited
50.00%
Ordinary
1 at £0.5Howard Murray Calvert
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013Application to strike the company off the register (3 pages)
16 July 2013Application to strike the company off the register (3 pages)
4 June 2013Termination of appointment of Howard Calvert as a director (1 page)
4 June 2013Termination of appointment of Howard Murray Calvert as a director on 24 May 2013 (1 page)
15 April 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR United Kingdom on 15 April 2013 (1 page)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(4 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 1
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 1
(3 pages)
17 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
17 October 2011Appointment of Yvonne Margaret Gosset as a director (2 pages)
17 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
17 October 2011Appointment of Yvonne Margaret Gosset as a director on 10 October 2011 (2 pages)
10 October 2011Incorporation (21 pages)
10 October 2011Incorporation (21 pages)