About

Registered Number: 02951620
Date of Incorporation: 22/07/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2017 (6 years and 4 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

L & A Care Agency Ltd was registered on 22 July 1994, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are 2 directors listed as Wong, Azza Malic, Wong, John Sandoz for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Azza Malic 11 August 1994 31 January 2005 1
WONG, John Sandoz 11 August 1994 28 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2017
LIQ14 - N/A 28 September 2017
4.68 - Liquidator's statement of receipts and payments 11 May 2017
AD01 - Change of registered office address 07 April 2016
F10.2 - N/A 05 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2016
4.20 - N/A 05 April 2016
MR04 - N/A 01 April 2016
RESOLUTIONS - N/A 16 March 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 11 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 July 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 08 March 2008
169 - Return by a company purchasing its own shares 11 September 2007
363a - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
RESOLUTIONS - N/A 24 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 14 July 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 25 June 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 18 July 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 25 March 1997
287 - Change in situation or address of Registered Office 26 September 1996
AA - Annual Accounts 26 May 1996
363x - Annual Return 08 August 1995
RESOLUTIONS - N/A 07 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
288 - N/A 07 February 1995
288 - N/A 20 October 1994
395 - Particulars of a mortgage or charge 14 September 1994
MEM/ARTS - N/A 12 September 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
CERTNM - Change of name certificate 30 August 1994
CERTNM - Change of name certificate 30 August 1994
NEWINC - New incorporation documents 22 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2010 Fully Satisfied

N/A

Debenture 31 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.