Company NameSouthern Care Youth Services Ltd
Company StatusDissolved
Company Number08387872
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Adua Kamerhon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 19 July 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressSunset House 6 Bedford Park
Croydon
Surrey
CR0 2AP
Director NameFreshstart Care Solutions Limited (Corporation)
StatusClosed
Appointed04 February 2013(same day as company formation)
Correspondence Address53 Glenister Park Road
London
SW16 5DS
Director NameMs Adua Kamerhon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Glenister Park Road
London
SW16 5DS
Director NameSpringfield Care Solutions Limited (Corporation)
StatusResigned
Appointed04 February 2013(same day as company formation)
Correspondence Address64 Stanford Road
London
SW16 4QA
Director NameFresh Start Support Limited (Corporation)
StatusResigned
Appointed04 February 2013(same day as company formation)
Correspondence Address54 Nithdale Road
London
SE18 3PA

Contact

Telephone020 86800702
Telephone regionLondon

Location

Registered AddressSunset House
6 Bedford Park
Croydon
Surrey
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Termination of appointment of Fresh Start Support Limited as a director on 12 June 2015 (1 page)
29 February 2016Termination of appointment of Fresh Start Support Limited as a director on 12 June 2015 (1 page)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 June 2015Appointment of Ms Adua Kamerhon as a director on 20 May 2015 (2 pages)
22 June 2015Appointment of Ms Adua Kamerhon as a director on 20 May 2015 (2 pages)
27 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 April 2015Termination of appointment of Adua Kamerhon as a director on 18 September 2014 (1 page)
27 April 2015Termination of appointment of Adua Kamerhon as a director on 18 September 2014 (1 page)
27 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(4 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(4 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(4 pages)
20 June 2013Registered office address changed from Glenister House 53 Glenister Park Road London Greater London SW16 5DS England on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from Glenister House 53 Glenister Park Road London Greater London SW16 5DS England on 20 June 2013 (2 pages)
19 March 2013Termination of appointment of Springfield Care Solutions Limited as a director (2 pages)
19 March 2013Termination of appointment of Springfield Care Solutions Limited as a director (2 pages)
4 February 2013Incorporation (25 pages)
4 February 2013Incorporation (25 pages)