LYNDHURST CARE LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01960424

Incorporation date

17/11/1985

Size

Small

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1985)
dot icon23/11/2011
Final Gazette dissolved following liquidation
dot icon23/08/2011
Notice of move from Administration to Dissolution on 2011-08-15
dot icon29/03/2011
Administrator's progress report to 2011-02-25
dot icon30/01/2011
Notice of extension of period of Administration
dot icon06/10/2010
Statement of affairs with form 2.14B
dot icon04/10/2010
Administrator's progress report to 2010-08-25
dot icon26/04/2010
Statement of administrator's proposal
dot icon11/03/2010
Registered office address changed from 20 Roke Road Kenley Surrey CR8 5DY on 2010-03-12
dot icon04/03/2010
Appointment of an administrator
dot icon31/08/2009
Compulsory strike-off action has been discontinued
dot icon28/08/2009
Accounts for a small company made up to 2008-06-30
dot icon03/08/2009
First Gazette notice for compulsory strike-off
dot icon01/02/2009
Return made up to 20/12/08; full list of members
dot icon17/09/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon16/09/2008
Registered office changed on 17/09/2008 from conifer lodge 2 furze hill purley surrey CR8 3LA
dot icon14/05/2008
Director and secretary appointed dr ravindra sondhi
dot icon14/05/2008
Director appointed dr salma sayeda uddin
dot icon24/04/2008
Resolutions
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Duplicate mortgage certificatecharge no:8
dot icon08/04/2008
Appointment Terminated Director alan jolly
dot icon08/04/2008
Appointment Terminated Secretary beverley eagleton
dot icon08/04/2008
Registered office changed on 09/04/2008 from 45-51 chorley new road bolton lancs BL1 4QR
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2008
Return made up to 20/12/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/02/2007
Return made up to 20/12/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/01/2006
Return made up to 20/12/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2005
Return made up to 20/12/04; full list of members
dot icon12/01/2005
Registered office changed on 13/01/05
dot icon19/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/01/2004
Return made up to 20/12/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/03/2003
Return made up to 20/12/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon03/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/02/2002
Return made up to 20/12/01; full list of members
dot icon28/02/2002
Director's particulars changed
dot icon15/10/2001
Resolutions
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon17/01/2001
Return made up to 20/12/00; full list of members
dot icon13/11/2000
Certificate of change of name
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon17/01/2000
Return made up to 20/12/99; full list of members
dot icon17/01/2000
Director's particulars changed
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New secretary appointed
dot icon18/01/1999
Return made up to 20/12/98; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-04-30
dot icon24/01/1998
Return made up to 20/12/97; full list of members
dot icon24/01/1998
Director's particulars changed
dot icon11/01/1998
Director's particulars changed
dot icon01/01/1998
Accounts for a small company made up to 1997-04-30
dot icon01/04/1997
Return made up to 20/12/96; change of members
dot icon03/11/1996
Accounts for a small company made up to 1996-04-30
dot icon15/08/1996
Declaration of satisfaction of mortgage/charge
dot icon15/08/1996
Declaration of satisfaction of mortgage/charge
dot icon15/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/07/1996
Particulars of mortgage/charge
dot icon24/07/1996
Particulars of mortgage/charge
dot icon17/06/1996
New secretary appointed
dot icon17/06/1996
Secretary resigned
dot icon10/01/1996
Return made up to 20/12/95; no change of members
dot icon09/01/1996
Particulars of contract relating to shares
dot icon09/01/1996
Ad 30/11/95--------- £ si 43000@1
dot icon10/12/1995
Ad 30/09/95--------- £ si 43000@1=43000 £ ic 100/43100
dot icon02/11/1995
Accounts for a small company made up to 1995-04-30
dot icon29/10/1995
Certificate of change of name
dot icon25/10/1995
Resolutions
dot icon25/10/1995
£ nc 1000/44000 30/09/95
dot icon26/03/1995
Secretary resigned
dot icon26/03/1995
Return made up to 22/01/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon12/02/1995
Secretary resigned
dot icon12/02/1995
Ad 25/11/85--------- £ si 98@1
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Director resigned
dot icon22/09/1994
Secretary resigned;new secretary appointed
dot icon07/04/1994
Particulars of mortgage/charge
dot icon06/03/1994
Accounts for a small company made up to 1993-04-30
dot icon06/03/1994
Return made up to 22/01/94; full list of members
dot icon27/01/1994
Particulars of mortgage/charge
dot icon20/10/1993
Declaration of satisfaction of mortgage/charge
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon03/02/1993
Return made up to 22/01/93; no change of members
dot icon02/03/1992
Return made up to 22/01/92; no change of members
dot icon19/01/1992
Accounts for a small company made up to 1991-04-30
dot icon06/01/1992
Registered office changed on 07/01/92 from: 46/48 long street middleton lancs M24 3UT
dot icon29/05/1991
Return made up to 22/01/91; full list of members
dot icon01/10/1990
Full accounts made up to 1990-04-30
dot icon10/06/1990
Particulars of mortgage/charge
dot icon28/02/1990
Return made up to 22/01/90; full list of members
dot icon07/09/1989
Full accounts made up to 1989-04-30
dot icon19/03/1989
Return made up to 20/01/89; full list of members
dot icon24/11/1988
Full accounts made up to 1988-04-30
dot icon11/04/1988
Return made up to 20/01/88; full list of members
dot icon09/02/1988
Full accounts made up to 1987-04-30
dot icon29/04/1987
Return made up to 20/02/87; full list of members
dot icon26/01/1987
Accounting reference date extended from 30/11 to 30/04
dot icon26/11/1986
Particulars of mortgage/charge
dot icon17/11/1985
Incorporation
dot icon17/11/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charnock, Debra Lesley
Secretary
02/09/1994 - 01/06/1996
-
Sondhi, Ravindra, Dr
Director
03/04/2008 - Present
5
Sondhi, Ravindra, Dr
Secretary
03/04/2008 - Present
8
Eagleton, Beverley
Secretary
09/06/1999 - 03/04/2008
1
Schofield, Robert Andrew
Secretary
01/06/1996 - 09/06/1999
29

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 LYNDHURST CARE LIMITED

LYNDHURST CARE LIMITED is an(a) Dissolved company incorporated on 17/11/1985 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. 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 LYNDHURST CARE LIMITED?

toggle

LYNDHURST CARE LIMITED is currently Dissolved. It was registered on 17/11/1985 and dissolved on 23/11/2011.

Where is LYNDHURST CARE LIMITED located?

toggle

LYNDHURST CARE LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What does LYNDHURST CARE LIMITED do?

toggle

LYNDHURST CARE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for LYNDHURST CARE LIMITED?

toggle

The latest filing was on 23/11/2011: Final Gazette dissolved following liquidation.