Company NameDanshell Care Limited
Company StatusDissolved
Company Number08352000
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 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 NameMr Ori Zaidman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameMrs Yvonne Margaret Gosset
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Fox Hill
Haywards Heath
West Sussex
RH16 4RF

Contact

Websitedanshellcarehomes.co.uk
Telephone020 74870060
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 £1Danshell International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,518,000
Gross Profit£246,000
Net Worth£24,000
Cash£39,000
Current Liabilities£274,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

12 June 2013Delivered on: 19 June 2013
Satisfied on: 19 April 2014
Persons entitled: Rowan Court Limited (In Administration) Acting Through Its Joint Liquidators Andrew James Davison and Colin Peter Dempster

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 June 2013Delivered on: 19 June 2013
Satisfied on: 19 April 2014
Persons entitled: Rowan Court Limited (In Administration) Acting Through Its Joint Liquidators Andrew James Davison and Colin Peter Dempster

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
7 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
7 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
2 February 2015Full accounts made up to 31 December 2013 (12 pages)
2 February 2015Full accounts made up to 31 December 2013 (12 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
23 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
19 April 2014Satisfaction of charge 083520000001 in full (4 pages)
19 April 2014Satisfaction of charge 083520000002 in full (4 pages)
19 April 2014Satisfaction of charge 083520000002 in full (4 pages)
19 April 2014Satisfaction of charge 083520000001 in full (4 pages)
20 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
16 January 2014Termination of appointment of Yvonne Gosset as a director (1 page)
16 January 2014Termination of appointment of Yvonne Gosset as a director (1 page)
19 June 2013Registration of charge 083520000001 (49 pages)
19 June 2013Registration of charge 083520000002 (28 pages)
19 June 2013Registration of charge 083520000002 (28 pages)
19 June 2013Registration of charge 083520000001 (49 pages)
15 April 2013Registered office address changed from 26-34 Old Street London EC1V 9QR United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 26-34 Old Street London EC1V 9QR United Kingdom on 15 April 2013 (1 page)
8 January 2013Incorporation (19 pages)
8 January 2013Incorporation (19 pages)