About

Registered Number: 07393327
Date of Incorporation: 30/09/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 3 months ago)
Registered Address: 54 Camberwell Road, Camberwell, London, SE5 0EN

 

Established in 2010, Stroke Care are based in London, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 5 directors listed as Hall, Fay, Serville, Chayanne, Jarrett, Olivia, Richards, Jestina, Urquhart-louis, Fay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERVILLE, Chayanne 20 January 2014 - 1
JARRETT, Olivia 04 November 2011 06 December 2017 1
RICHARDS, Jestina 04 November 2011 06 December 2017 1
URQUHART-LOUIS, Fay 04 November 2011 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HALL, Fay 23 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 09 October 2012
AA01 - Change of accounting reference date 20 August 2012
AAMD - Amended Accounts 08 August 2012
AA - Annual Accounts 30 June 2012
RESOLUTIONS - N/A 15 December 2011
CC04 - Statement of companies objects 15 December 2011
AP03 - Appointment of secretary 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
RESOLUTIONS - N/A 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
CC04 - Statement of companies objects 15 November 2011
MEM/ARTS - N/A 15 November 2011
AR01 - Annual Return 21 October 2011
RESOLUTIONS - N/A 25 August 2011
CC04 - Statement of companies objects 25 August 2011
MEM/ARTS - N/A 25 August 2011
MEM/ARTS - N/A 29 June 2011
MEM/ARTS - N/A 26 May 2011
CC04 - Statement of companies objects 26 May 2011
CERTNM - Change of name certificate 15 October 2010
CONNOT - N/A 15 October 2010
NEWINC - New incorporation documents 30 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.