About

Registered Number: 04765515
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2014 (9 years and 4 months ago)
Registered Address: STREETS SPW PLC, Gable House, 239 Regents Park Road, London, N3 3LF,

 

Southdown Care Ltd was setup in 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEISSBRAUN, Dalia 09 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WEISSBRAUN, Dalia 09 August 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 05 September 2014
4.20 - N/A 15 November 2013
RESOLUTIONS - N/A 06 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2013
AD01 - Change of registered office address 05 November 2013
AP03 - Appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AP01 - Appointment of director 09 August 2013
MR04 - N/A 15 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 May 2009
225 - Change of Accounting Reference Date 03 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 12 June 2007
287 - Change in situation or address of Registered Office 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 2007
395 - Particulars of a mortgage or charge 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 25 May 2005
363s - Annual Return 28 July 2004
395 - Particulars of a mortgage or charge 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
225 - Change of Accounting Reference Date 02 July 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2007 Fully Satisfied

N/A

Debenture 22 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.