Company NameDevoted Home Care Ltd
Company StatusDissolved
Company Number08283973
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Desmond Leonard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address398 Yeading Lane Northolt
Middlesex
UB5 6JR
Director NameMrs Lorris Minervia White-Leonard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kempton Avenue
Northolt
UB5 4HF
Secretary NameMrs Lorris Minervia White-Leonard
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address53 Kempton Avenue
Northolt
UB5 4HF

Contact

Websitedevotedhomecare.co.uk

Location

Registered AddressSabichi House, Unit 26 5 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

1 at £1Desmond Leonard
50.00%
Ordinary
1 at £1Lorris Leonard
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,977
Cash£264
Current Liabilities£26,916

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 October 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Termination of appointment of Desmond Leonard as a director on 19 May 2017 (2 pages)
27 June 2017Change of details for Mrs Lorris Minervia White-Leonard as a person with significant control on 15 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Desmond Leonard on 15 June 2017 (2 pages)
27 June 2017Change of details for Mr Desmond Leonard as a person with significant control on 15 June 2017 (2 pages)
19 June 2017Termination of appointment of Lorris Minervia White-Leonard as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Lorris Minervia White-Leonard as a secretary on 19 June 2017 (1 page)
12 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 March 2014Registered office address changed from 53 Kempton Avenue Northolt UB5 4HF on 19 March 2014 (1 page)
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
11 February 2013Director's details changed for Mrs Lorris Leonard on 21 January 2013 (3 pages)
24 January 2013Secretary's details changed for Mrs Lorris Leonard on 21 January 2013 (3 pages)
7 November 2012Incorporation (26 pages)