ONE TO ONE HOMECARE (UK) LIMITED

Suite 2 2nd Floor Congress House Suite 2 2nd Floor Congress House, Harrow, HA1 2EN, Middlesex
StatusDISSOLVED
Company No.05722162
CategoryPrivate Limited Company
Incorporated27 Feb 2006
Age18 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 3 days

SUMMARY

ONE TO ONE HOMECARE (UK) LIMITED is an dissolved private limited company with number 05722162. It was incorporated 18 years, 2 months, 22 days ago, on 27 February 2006 and it was dissolved 10 months, 3 days ago, on 18 July 2023. The company address is Suite 2 2nd Floor Congress House Suite 2 2nd Floor Congress House, Harrow, HA1 2EN, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Dec 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Vibhuti Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Jaydeep Kantilal Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jaydeep Kantilal Patel

Termination date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaydeep Kantilal Patel

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 02 Aug 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 11 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-10

Old address: King & King Roxburghe House 273-287 Regent Street London W1B 2HA

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Dec 2007

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vibhuti Patel

Change date: 2007-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/08; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from charter house 8/10 station road london E12 5BT

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMELEON ARCHITECTURAL DESIGN LTD

11 MAY LANE,BIRMINGHAM,B47 5NX

Number:07875925
Status:ACTIVE
Category:Private Limited Company

EDOVATION LIMITED

ROYAL PRESTON HOSPITAL SHAROE GREEN LANE,PRESTON,PR2 9HT

Number:11816901
Status:ACTIVE
Category:Private Limited Company

GRAFFIK DESIGN LTD

THOMAS HILL 10 VICTORIA TERRACE ALBERT STREET,OLDHAM,OL2 5UQ

Number:11468193
Status:ACTIVE
Category:Private Limited Company

ONSLOW VERNON LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11597183
Status:ACTIVE
Category:Private Limited Company

TEAPEAS LIMITED

THE COURTYARD,HORSHAM,RH12 1SL

Number:09307591
Status:ACTIVE
Category:Private Limited Company

TKPD LIMITED

8 COLLEGE STREET,GLOUCESTER,GL1 2NE

Number:09224565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source