Company NameAccident Care Limited
Company StatusDissolved
Company Number10791257
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 6 months ago)
Previous NamesAccident Care Limited and Jaygee Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Scott Grundman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H Ver House London Road
Markyate
Herts
AL3 8JP
Director NameMrs Lisa Beverley Grundman
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Road
Bushey
Hertfordshire
WD23 2LS

Location

Registered Address31 Woodlands Road
London
Hertfordshire
WD23 2LS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2019Termination of appointment of Lisa Beverley Grundman as a director on 7 October 2019 (1 page)
2 September 2019Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 31 Woodlands Road London Hertfordshire WD23 2LS on 2 September 2019 (1 page)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
(3 pages)
17 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-16
(3 pages)
17 July 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
27 June 2018Registered office address changed from Unit H Ver House London Road Markyate Herts AL3 8JP United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 27 June 2018 (2 pages)
4 June 2018Notification of Jason Scott Grundman as a person with significant control on 26 May 2017 (2 pages)
4 June 2018Notification of Lisa Beverley Grundman as a person with significant control on 26 May 2017 (2 pages)
15 September 2017Appointment of Mrs Lisa Beverley Grundman as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mrs Lisa Beverley Grundman as a director on 15 September 2017 (2 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 2
(41 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 2
(41 pages)