GUARDIAN HOMECARE ESSEX LIMITED

Register to unlock more data on OkredoRegister

GUARDIAN HOMECARE ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04194534

Incorporation date

04/04/2001

Size

Full

Contacts

Registered address

Registered address

Staple Court, 11 Staple Inn Buildings, London WC1V 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon09/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2013
First Gazette notice for voluntary strike-off
dot icon15/03/2013
Application to strike the company off the register
dot icon22/11/2012
Resolutions
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon04/04/2012
Secretary's details changed for Mark Andrew John Harrison on 2012-04-03
dot icon04/04/2012
Director's details changed for Mr Mark Andrew John Harrison on 2012-04-03
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon09/11/2011
Resolutions
dot icon11/04/2011
Resolutions
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon21/10/2010
Miscellaneous
dot icon04/10/2010
Appointment of Mark Andrew John Harrison as a secretary
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2010
Auditor's resignation
dot icon01/10/2010
Appointment of Craig Rushton as a director
dot icon01/10/2010
Appointment of Mr Mark Andrew John Harrison as a director
dot icon01/10/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon01/10/2010
Registered office address changed from Bupa House Limited 15-19 Bloomsbury Way London on 2010-10-01
dot icon01/10/2010
Termination of appointment of Bupa Secretaries Limited as a secretary
dot icon01/10/2010
Termination of appointment of Stuart Sheehy as a director
dot icon01/10/2010
Termination of appointment of Steven Los as a director
dot icon01/10/2010
Termination of appointment of Stephen Flanagan as a director
dot icon01/10/2010
Termination of appointment of Nicholas Beazley as a director
dot icon01/10/2010
Termination of appointment of Mahboob Ali Merchant as a director
dot icon01/10/2010
Resolutions
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/08/2010
Termination of appointment of Fergus Kee as a director
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon06/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon28/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon22/03/2010
Certificate of change of name
dot icon22/03/2010
Change of name notice
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon12/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon09/10/2009
Director's details changed for Fergus Alexander Kee on 2009-10-01
dot icon09/10/2009
Director's details changed for Stephen David Flanagan on 2009-10-01
dot icon08/10/2009
Director's details changed for Stuart David Sheehy on 2009-10-01
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 04/04/09; full list of members
dot icon24/02/2009
Resolutions
dot icon05/12/2008
Appointment Terminated Director robbie burns
dot icon24/11/2008
Director's Change of Particulars / fergus kee / 01/11/2008 /
dot icon13/11/2008
Director appointed stephen david flanagan
dot icon02/06/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment Terminated Director julian davies
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 04/04/08; full list of members
dot icon26/11/2007
Resolutions
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon17/05/2007
Auditor's resignation
dot icon04/05/2007
Director resigned
dot icon25/04/2007
Full accounts made up to 2006-09-30
dot icon11/04/2007
Return made up to 04/04/07; full list of members
dot icon05/04/2007
Director resigned
dot icon12/02/2007
Location of register of members
dot icon25/01/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon29/12/2006
Registered office changed on 29/12/06 from: unit 7 coldharbour pinnacles estate lovet road harlow essex CM19 5JL
dot icon29/12/2006
Secretary resigned
dot icon29/12/2006
New secretary appointed
dot icon17/11/2006
Auditor's resignation
dot icon17/11/2006
Auditor's resignation
dot icon13/10/2006
Accounting reference date extended from 26/02/06 to 30/09/06
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon02/05/2006
Secretary's particulars changed;director's particulars changed
dot icon02/05/2006
Registered office changed on 02/05/06
dot icon02/05/2006
Location of register of members address changed
dot icon02/05/2006
Location of debenture register address changed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New secretary appointed;new director appointed
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Registered office changed on 05/04/06 from: 35 paul street london EC2A 4UQ
dot icon05/04/2006
Accounting reference date shortened from 30/04/06 to 26/02/06
dot icon05/04/2006
Director resigned
dot icon17/10/2005
Full accounts made up to 2005-04-30
dot icon01/06/2005
Director's particulars changed
dot icon01/06/2005
Secretary's particulars changed
dot icon14/04/2005
Return made up to 04/04/05; full list of members
dot icon14/04/2005
Registered office changed on 14/04/05
dot icon14/04/2005
Secretary's particulars changed;director's particulars changed
dot icon14/04/2005
Location of debenture register address changed
dot icon14/04/2005
Location of register of members address changed
dot icon23/12/2004
Full accounts made up to 2004-04-30
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2002-04-30
dot icon26/02/2004
Full accounts made up to 2003-04-30
dot icon06/12/2003
Return made up to 04/04/03; full list of members; amend
dot icon10/04/2003
Return made up to 04/04/03; full list of members
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon08/10/2002
Particulars of mortgage/charge
dot icon14/06/2002
New secretary appointed
dot icon14/06/2002
Secretary resigned
dot icon09/04/2002
Return made up to 04/04/02; full list of members
dot icon16/03/2002
Particulars of mortgage/charge
dot icon26/11/2001
Director's particulars changed
dot icon30/04/2001
Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon17/04/2001
Secretary resigned
dot icon04/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, John
Director
04/04/2001 - 12/11/2002
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
04/04/2001 - 04/04/2001
6456
Kee, Fergus Alexander
Director
16/07/2007 - 30/07/2010
95
Flanagan, Stephen David
Director
10/11/2008 - 24/09/2010
40
Lyon, David Oliver
Director
27/02/2006 - 30/03/2007
90

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 GUARDIAN HOMECARE ESSEX LIMITED

GUARDIAN HOMECARE ESSEX LIMITED is an(a) Dissolved company incorporated on 04/04/2001 with the registered office located at Staple Court, 11 Staple Inn Buildings, London WC1V 7QH. There are currently 3 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 GUARDIAN HOMECARE ESSEX LIMITED?

toggle

GUARDIAN HOMECARE ESSEX LIMITED is currently Dissolved. It was registered on 04/04/2001 and dissolved on 09/07/2013.

Where is GUARDIAN HOMECARE ESSEX LIMITED located?

toggle

GUARDIAN HOMECARE ESSEX LIMITED is registered at Staple Court, 11 Staple Inn Buildings, London WC1V 7QH.

What does GUARDIAN HOMECARE ESSEX LIMITED do?

toggle

GUARDIAN HOMECARE ESSEX LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for GUARDIAN HOMECARE ESSEX LIMITED?

toggle

The latest filing was on 09/07/2013: Final Gazette dissolved via voluntary strike-off.