Company NameIn Hand Care Services Ltd
Company StatusDissolved
Company Number07987824
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameMs Raheela Khalid
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Gilliat Road
Slough
SL1 3QX
Director NameDr Raheela Khalid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 October 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Gilliat Road
Slough
SL1 3QX
Director NameMr Emaan Ahmed
Date of BirthApril 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address20 Norfolk Avenue
Slough
SL2 1AD
Director NameMr Haroon Khalid Kiani
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleWeb Designing
Country of ResidenceUnited Kingdom
Correspondence Address20 Norfolk Avenue
Slough
SL2 1AD
Director NameMr Emaan Ahmed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address63 Donnington Street
Leicester
LE2 0DE
Director NameMr Haroon Khalid Kiani
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed14 November 2016(4 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 2017)
RoleWeb Designing
Country of ResidenceUnited Kingdom
Correspondence Address118 Canterbury Avenue
Slough
SL2 1DZ

Contact

Websiteinhandcommunitycare.com
Email address[email protected]
Telephone01753 722108
Telephone regionSlough

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Haroon Khalid Kiani
100.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£152
Current Liabilities£5,561

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 August 2019Registered office address changed from 38 st Andrews Way Slough SL1 5NP United Kingdom to Acorn House 33 Churchfield Road London W3 6AY on 2 August 2019 (1 page)
4 June 2019Registered office address changed from Office a 78 Granby Street Leicester LE1 1DJ United Kingdom to 38 st Andrews Way Slough SL1 5NP on 4 June 2019 (1 page)
14 May 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 November 2018Registered office address changed from 2 Villiers Road Slough SL2 1NP United Kingdom to Office a 78 Granby Street Leicester LE1 1DJ on 5 November 2018 (1 page)
31 July 2018Registered office address changed from 18 Stoke Road Regus Business Centre Slough SL2 5AG United Kingdom to 2 Villiers Road Slough SL2 1NP on 31 July 2018 (1 page)
1 June 2018Secretary's details changed for Ms Raheela Khalid on 1 June 2018 (1 page)
1 June 2018Director's details changed for Ms Raheela Khalid on 1 June 2018 (2 pages)
1 June 2018Change of details for Ms Raheela Khalid as a person with significant control on 1 June 2018 (2 pages)
26 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
9 August 2017Termination of appointment of Emaan Ahmed as a director on 4 August 2017 (1 page)
9 August 2017Termination of appointment of Emaan Ahmed as a director on 4 August 2017 (1 page)
3 May 2017Termination of appointment of Haroon Khalid Kiani as a director on 9 January 2017 (1 page)
3 May 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
3 May 2017Termination of appointment of Haroon Khalid Kiani as a director on 9 January 2017 (1 page)
3 May 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Appointment of Mr Emaan Ahmed as a director on 14 November 2016 (2 pages)
14 November 2016Secretary's details changed for Ms Raheela Khalid on 14 November 2016 (1 page)
14 November 2016Appointment of Mr Haroon Khalid Kiani as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Haroon Khalid Kiani as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Emaan Ahmed as a director on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Ms Raheela Khalid on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Ms Raheela Khalid on 14 November 2016 (2 pages)
14 November 2016Secretary's details changed for Ms Raheela Khalid on 14 November 2016 (1 page)
6 June 2016Appointment of Ms Raheela Khalid as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Haroon Khalid Kiani as a director on 31 May 2016 (1 page)
6 June 2016Appointment of Ms Raheela Khalid as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Haroon Khalid Kiani as a director on 31 May 2016 (1 page)
27 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
17 May 2016Secretary's details changed for Ms Raheela Khalid on 1 December 2015 (1 page)
17 May 2016Registered office address changed from 2 Villiers Road Slough Berks SL2 1NP to 18 Stoke Road Regus Business Centre Slough SL2 5AG on 17 May 2016 (1 page)
17 May 2016Secretary's details changed for Ms Raheela Khalid on 1 December 2015 (1 page)
17 May 2016Registered office address changed from 2 Villiers Road Slough Berks SL2 1NP to 18 Stoke Road Regus Business Centre Slough SL2 5AG on 17 May 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Termination of appointment of Emaan Ahmed as a director (1 page)
1 July 2014Termination of appointment of Emaan Ahmed as a director (1 page)
27 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
27 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
27 February 2013Secretary's details changed for Ms Raheela Khalid on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Emaan Ahmed on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Emaan Ahmed on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Haroon Khalid Kiani on 1 January 2013 (2 pages)
27 February 2013Secretary's details changed for Ms Raheela Khalid on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Haroon Khalid Kiani on 1 January 2013 (2 pages)
27 February 2013Secretary's details changed for Ms Raheela Khalid on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Haroon Khalid Kiani on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Emaan Ahmed on 1 January 2013 (2 pages)
26 February 2013Registered office address changed from 2a Villiers Road Slough Berks SL2 1NP on 26 February 2013 (1 page)
26 February 2013Director's details changed for Mr Haroon Khalid Kiyani on 8 November 2012 (2 pages)
26 February 2013Director's details changed for Mr Haroon Khalid Kiyani on 8 November 2012 (2 pages)
26 February 2013Director's details changed for Mr Haroon Khalid Kiyani on 8 November 2012 (2 pages)
26 February 2013Registered office address changed from 2a Villiers Road Slough Berks SL2 1NP on 26 February 2013 (1 page)
13 November 2012Secretary's details changed for Ms Raheela Khalid on 1 July 2012 (3 pages)
13 November 2012Director's details changed for Mr Emaan Ahmed on 1 July 2012 (3 pages)
13 November 2012Director's details changed for Mr Haroon Khalid Kiyani on 1 July 2012 (3 pages)
13 November 2012Secretary's details changed for Ms Raheela Khalid on 1 July 2012 (3 pages)
13 November 2012Director's details changed for Mr Emaan Ahmed on 1 July 2012 (3 pages)
13 November 2012Director's details changed for Mr Emaan Ahmed on 1 July 2012 (3 pages)
13 November 2012Director's details changed for Mr Haroon Khalid Kiyani on 1 July 2012 (3 pages)
13 November 2012Director's details changed for Mr Haroon Khalid Kiyani on 1 July 2012 (3 pages)
13 November 2012Secretary's details changed for Ms Raheela Khalid on 1 July 2012 (3 pages)
13 November 2012Registered office address changed from 28 Stoke Poges Lane Slough Berkshire SL1 3PQ England on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from 28 Stoke Poges Lane Slough Berkshire SL1 3PQ England on 13 November 2012 (2 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)