DOMICILIARY CARE (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

DOMICILIARY CARE (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04672314

Incorporation date

19/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Albemarle House, 1, Albemarle Street, London W1S 4HACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon02/09/2011
Final Gazette dissolved following liquidation
dot icon02/06/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon02/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2010
Registered office address changed from Lloyds Tsb Chambers 116 High Street Smethwick West Midlands B66 1AE on 2010-10-28
dot icon26/10/2010
Statement of affairs with form 4.19
dot icon26/10/2010
Appointment of a voluntary liquidator
dot icon26/10/2010
Resolutions
dot icon27/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon27/09/2010
Register inspection address has been changed from 5, Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom
dot icon30/08/2010
Appointment of Mr Ranjit Singh as a director
dot icon04/08/2010
Appointment of Andrew Trevor Smith as a director
dot icon04/08/2010
Termination of appointment of Ranjit Singh as a director
dot icon04/08/2010
Termination of appointment of Deepika Chechani as a director
dot icon04/08/2010
Resolutions
dot icon04/08/2010
Change of name notice
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/08/2010
Registered office address changed from 5,Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 2010-08-02
dot icon19/07/2010
Appointment of Mr Ranjit Singh as a director
dot icon09/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Mrs Deepika Chechani on 2009-11-10
dot icon05/11/2009
Termination of appointment of Ranjit Singh as a director
dot icon30/07/2009
Return made up to 19/05/09; full list of members
dot icon30/07/2009
Registered office changed on 31/07/2009 from 5, trinity house heather park drive wembley middlesex HA0 1SU united kingdom
dot icon30/07/2009
Director appointed mrs deepika chechani
dot icon30/07/2009
Registered office changed on 31/07/2009 from 2ND floor lloyds tsb bank chambers 116 high street smethwick west midlands B66 1AE
dot icon29/07/2009
Appointment Terminated Director wayne taylor
dot icon29/07/2009
Appointment Terminated Director lakhueer kaur
dot icon29/07/2009
Appointment Terminated Director sonu kaur
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Director appointed lakkveer kaur
dot icon28/08/2008
Appointment Terminated Secretary jasbir singh
dot icon12/08/2008
Return made up to 19/05/08; full list of members
dot icon06/08/2008
Registered office changed on 07/08/2008 from 1220 warwick road acocks green birmingham west midlands B27 6PL
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 19/05/07; full list of members
dot icon13/05/2007
New director appointed
dot icon10/05/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 19/05/06; full list of members
dot icon12/09/2006
Return made up to 19/05/05; full list of members
dot icon12/09/2006
Registered office changed on 13/09/06 from: lloyds tsb chambers 116 high street smethwick birmingham west midlands B66 1AE
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon09/06/2004
Return made up to 19/05/04; full list of members
dot icon26/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Registered office changed on 18/03/03 from: 16 churchill way cardiff CF10 2DX
dot icon19/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chechani, Deepika
Director
29/07/2009 - 09/07/2010
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/02/2003 - 03/03/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/02/2003 - 03/03/2003
15962
Mr Wayne David Taylor
Director
29/04/2007 - 29/07/2009
5
Kaur, Sonu
Director
30/03/2006 - 29/07/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMICILIARY CARE (MIDLANDS) LIMITED

DOMICILIARY CARE (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 19/02/2003 with the registered office located at Albemarle House, 1, Albemarle Street, London W1S 4HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMICILIARY CARE (MIDLANDS) LIMITED?

toggle

DOMICILIARY CARE (MIDLANDS) LIMITED is currently Dissolved. It was registered on 19/02/2003 and dissolved on 02/09/2011.

Where is DOMICILIARY CARE (MIDLANDS) LIMITED located?

toggle

DOMICILIARY CARE (MIDLANDS) LIMITED is registered at Albemarle House, 1, Albemarle Street, London W1S 4HA.

What does DOMICILIARY CARE (MIDLANDS) LIMITED do?

toggle

DOMICILIARY CARE (MIDLANDS) LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for DOMICILIARY CARE (MIDLANDS) LIMITED?

toggle

The latest filing was on 02/09/2011: Final Gazette dissolved following liquidation.