T & C NURSING HOMES LIMITED
Status | DISSOLVED |
Company No. | 03563959 |
Category | Private Limited Company |
Incorporated | 14 May 1998 |
Age | 26 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 12 days |
SUMMARY
T & C NURSING HOMES LIMITED is an dissolved private limited company with number 03563959. It was incorporated 26 years, 21 days ago, on 14 May 1998 and it was dissolved 4 years, 10 months, 12 days ago, on 23 July 2019. The company address is 2 Roxeth Mead 2 Roxeth Mead, Harrow On The Hill, HA2 0HF.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Termination secretary company with name termination date
Date: 10 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anil Rawlley
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-17
Officer name: Rafat Umar
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-17
Officer name: Aisha Umar
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anil Rawlley
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-17
Officer name: Syed Mohammad Qadir Ali
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rafat Umar
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Mohammad Qadir Ali
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aisha Umar
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Gazette filings brought up to date
Date: 02 Jun 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 01 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 01/08/02 from: 37 sudbury court drive harrow middlesex HA1 3SZ
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Resolution
Date: 29 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 14 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 14/01/00 from: 54 powys lane london N13 4HS
Documents
Legacy
Date: 05 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/11/99--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 15 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 15/09/99 from: 7 gwendolen avenue london SW15 6EU
Documents
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 19 May 1998
Category: Address
Type: 287
Description: Registered office changed on 19/05/98 from: 7 gwendolen avenue london SW15 6EU
Documents
Some Companies
83A HIGH STREET,STEVENAGE,SG1 3HR
Number: | 05326905 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASHS BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB
Number: | 06357420 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,SW10 9AS
Number: | 11106998 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSH GATE HOUSE ALPHIN BROOK ROAD,EXETER,EX2 8TH
Number: | 11816459 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MARKET 7 KEYS BUSINESS VILLAGE, KEYS PARK ROAD,CANNOCK,WS12 2HA
Number: | 04861168 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MASTER WISHMAKER ENGLAND LIMITED
HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 11728225 |
Status: | ACTIVE |
Category: | Private Limited Company |