Middlesex
UB5 6JR
Director Name | Mrs Lorris Minervia White-Leonard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kempton Avenue Northolt UB5 4HF |
Secretary Name | Mrs Lorris Minervia White-Leonard |
---|---|
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Kempton Avenue Northolt UB5 4HF |
Website | devotedhomecare.co.uk |
---|
Registered Address | Sabichi House, Unit 26 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
1 at £1 | Desmond Leonard 50.00% Ordinary |
---|---|
1 at £1 | Lorris Leonard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,977 |
Cash | £264 |
Current Liabilities | £26,916 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 September 2017 | Termination of appointment of Desmond Leonard as a director on 19 May 2017 (2 pages) |
27 June 2017 | Change of details for Mrs Lorris Minervia White-Leonard as a person with significant control on 15 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Desmond Leonard on 15 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Desmond Leonard as a person with significant control on 15 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Lorris Minervia White-Leonard as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Lorris Minervia White-Leonard as a secretary on 19 June 2017 (1 page) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 March 2014 | Registered office address changed from 53 Kempton Avenue Northolt UB5 4HF on 19 March 2014 (1 page) |
9 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
11 February 2013 | Director's details changed for Mrs Lorris Leonard on 21 January 2013 (3 pages) |
24 January 2013 | Secretary's details changed for Mrs Lorris Leonard on 21 January 2013 (3 pages) |
7 November 2012 | Incorporation (26 pages) |