Sutton
Surrey
SM1 4LA
Director Name | Mr Andrew James O'Brien |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2016(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 February 2020) |
Role | Care Manager |
Country of Residence | Wales |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Richard Ian Nicholson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2015) |
Role | Business Director |
Country of Residence | Wales |
Correspondence Address | 13 High Street Barry Vale Of Glamorgan CF62 7EA Wales |
Website | www.gabrielscare.co.uk |
---|---|
Telephone | 01446 700060 |
Telephone region | Barry |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Angeline Gillam 50.00% Ordinary |
---|---|
100 at £1 | Richard Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,695 |
Cash | £64,482 |
Current Liabilities | £75,530 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
11 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 November 2018 | Liquidators' statement of receipts and payments to 1 September 2018 (11 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (12 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (12 pages) |
7 October 2016 | Statement of affairs with form 4.19 (6 pages) |
7 October 2016 | Statement of affairs with form 4.19 (6 pages) |
27 September 2016 | Registered office address changed from 13 High Street Barry Vale of Glamorgan CF62 7EA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 27 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from 13 High Street Barry Vale of Glamorgan CF62 7EA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 27 September 2016 (2 pages) |
22 September 2016 | Appointment of a voluntary liquidator (1 page) |
22 September 2016 | Resolutions
|
22 September 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Appointment of Mr Andrew James O'brien as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Andrew James O'brien as a director on 9 May 2016 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
2 November 2015 | Termination of appointment of Richard Ian Nicholson as a director on 2 November 2015 (1 page) |
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
2 November 2015 | Termination of appointment of Richard Ian Nicholson as a director on 2 November 2015 (1 page) |
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
2 November 2015 | Termination of appointment of Richard Ian Nicholson as a director on 2 November 2015 (1 page) |
27 October 2015 | Director's details changed for Angeline Deborah Gillam on 1 August 2014 (2 pages) |
27 October 2015 | Director's details changed for Angeline Deborah Gillam on 1 August 2014 (2 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Angeline Deborah Gillam on 1 August 2014 (2 pages) |
14 April 2015 | Secretary's details changed for {officer_name} (1 page) |
14 April 2015 | Secretary's details changed (1 page) |
14 April 2015 | Secretary's details changed (1 page) |
21 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
2 May 2014 | Termination of appointment of a secretary (1 page) |
2 May 2014 | Termination of appointment of a secretary (1 page) |
24 April 2014 | Appointment of Mr Richard Ian Nicholson as a director (2 pages) |
24 April 2014 | Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page) |
24 April 2014 | Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page) |
24 April 2014 | Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page) |
24 April 2014 | Appointment of Mr Richard Ian Nicholson as a director (2 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 June 2013 | Registered office address changed from 13 High Street Barry CF62 7EA on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from 13 High Street Barry CF62 7EA on 24 June 2013 (2 pages) |
9 April 2013 | Registered office address changed from 20a Glebe Street Penarth Vale of Glamorgan CF64 1EE on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 20a Glebe Street Penarth Vale of Glamorgan CF64 1EE on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 20a Glebe Street Penarth Vale of Glamorgan CF64 1EE on 9 April 2013 (1 page) |
18 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Registered office address changed from 7B Cornerswell Road Penarth CF64 2UW United Kingdom on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from 7B Cornerswell Road Penarth CF64 2UW United Kingdom on 20 September 2012 (2 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|