SALISBURY AUTISTIC CARE LIMITED

Register to unlock more data on OkredoRegister

SALISBURY AUTISTIC CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05301104

Incorporation date

29/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon04/11/2021
Final Gazette dissolved following liquidation
dot icon04/08/2021
Notice of final account prior to dissolution
dot icon18/05/2021
Progress report in a winding up by the court
dot icon09/05/2021
Order of court to wind up
dot icon09/05/2021
Appointment of a liquidator
dot icon06/05/2021
Court order
dot icon11/12/2019
Registered office address changed from 87a St Johns Road Hemel Hemstead Herts England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2019-12-12
dot icon11/12/2019
-
dot icon11/12/2019
Rectified The form WU04 (Appointment of a Liquidator) was removed from the public register on 07/05/2021 pursuant to Order of Court
dot icon20/08/2019
Order of court to wind up
dot icon27/07/2017
Restoration by order of the court
dot icon07/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2016
Compulsory strike-off action has been suspended
dot icon23/05/2016
First Gazette notice for compulsory strike-off
dot icon15/03/2016
Registered office address changed from 9 the Hawthorns Maple Cross Rickmansworth Hertfordshire WD3 9UH to 87a St Johns Road Hemel Hemstead Herts on 2016-03-16
dot icon28/01/2016
Termination of appointment of a secretary
dot icon21/01/2016
Termination of appointment of Maynard Daniel James Harry as a director on 2015-03-01
dot icon21/01/2016
Termination of appointment of Curtis Michael Harry as a secretary on 2015-12-24
dot icon21/01/2016
Appointment of Julalak Kaeloondree as a director on 2015-03-01
dot icon21/01/2016
Termination of appointment of Maynard Daniel James Harry as a director on 2015-03-01
dot icon21/01/2016
Appointment of Miss Julalak Kaewondree as a director on 2015-03-01
dot icon21/01/2016
Termination of appointment of Curtis Michael Harry as a secretary on 2015-12-24
dot icon06/11/2015
Compulsory strike-off action has been discontinued
dot icon31/08/2015
First Gazette notice for compulsory strike-off
dot icon23/01/2015
Compulsory strike-off action has been discontinued
dot icon21/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon21/01/2015
Registered office address changed from 79 Castleton Avenue Wembley London Middx HA9 7QE to 9 the Hawthorns Maple Cross Rickmansworth Hertfordshire WD3 9UH on 2015-01-22
dot icon21/01/2015
Compulsory strike-off action has been suspended
dot icon01/12/2014
First Gazette notice for compulsory strike-off
dot icon12/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/10/2013
Registered office address changed from 214 the Fairway Ruislip Middlesex HA4 0SL on 2013-10-09
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/07/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/07/2012
Director's details changed for Maynard Daniel James Harry on 2011-11-01
dot icon15/07/2012
Secretary's details changed for Mr Curtis Michael Harry on 2011-11-01
dot icon02/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/04/2011
Registered office address changed from 2 Acacia Avenue West Drayton Middlesex UB7 8LN on 2011-04-12
dot icon07/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/09/2010
Registered office address changed from 30 Wyld Way Wembley London Middlesex HA9 6PR on 2010-09-06
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/07/2010
Compulsory strike-off action has been discontinued
dot icon01/07/2010
Annual return made up to 2009-11-30
dot icon19/04/2010
First Gazette notice for compulsory strike-off
dot icon18/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/09/2009
Return made up to 30/11/08; full list of members
dot icon04/04/2009
Registered office changed on 05/04/2009 from 28 holt road north wembley middx HA0 3PS
dot icon16/03/2009
Total exemption full accounts made up to 2007-11-30
dot icon16/03/2009
Total exemption full accounts made up to 2006-11-30
dot icon04/03/2008
Return made up to 30/11/07; no change of members
dot icon31/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon08/02/2007
Return made up to 30/11/06; full list of members
dot icon24/01/2006
Return made up to 30/11/05; full list of members
dot icon29/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harry, Maynard Daniel James
Director
30/11/2004 - 01/03/2015
-
Kaewondree, Julalak
Director
01/03/2015 - Present
-
Kaeloondree, Julalak
Director
01/03/2015 - Present
-
Harry, Curtis Michael
Secretary
30/11/2004 - 24/12/2015
-

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 SALISBURY AUTISTIC CARE LIMITED

SALISBURY AUTISTIC CARE LIMITED is an(a) Dissolved company incorporated on 29/11/2004 with the registered office located at C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill, London NW7 3SA. 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 SALISBURY AUTISTIC CARE LIMITED?

toggle

SALISBURY AUTISTIC CARE LIMITED is currently Dissolved. It was registered on 29/11/2004 and dissolved on 04/11/2021.

Where is SALISBURY AUTISTIC CARE LIMITED located?

toggle

SALISBURY AUTISTIC CARE LIMITED is registered at C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill, London NW7 3SA.

What does SALISBURY AUTISTIC CARE LIMITED do?

toggle

SALISBURY AUTISTIC CARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for SALISBURY AUTISTIC CARE LIMITED?

toggle

The latest filing was on 04/11/2021: Final Gazette dissolved following liquidation.