Company NameCamden Care Ltd
Company StatusDissolved
Company Number05881819
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameJinu Thomas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed29 July 2006(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 11 October 2011)
RoleCompany Director
Correspondence Address8 Victoria Road
Slough
Berkshire
SL2 5ND
Secretary NameMiss Jinu Thomas
NationalityIndian
StatusClosed
Appointed26 February 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Correspondence AddressMarble Arch Tower 55 Bryanston Street
London
W1H 7AJ
Director NameMr Navtam Gosai
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed29 July 2006(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 12 August 2009)
RoleCompany Director
Correspondence Address41 Stanfield House
Frampton Street
London
NW8 8LE
Director NameRiaz Ahmed Malik
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2008)
RoleCo Director
Correspondence Address9 Moorsholm Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2EF
Director NameMrs Ruksana Malik
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2008)
RoleCo Director
Country of ResidenceNottingham
Correspondence Address9 Moorsholm Drive
Wollaton
Nottingham
NG8 2EF
Secretary NameJinu Thomas
NationalityIndian
StatusResigned
Appointed04 September 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2007)
RoleCompany Director
Correspondence Address8 Victoria Road
Slough
Berkshire
SL2 5ND
Secretary NameMs Elizabeth Kabiro
NationalityBritish
StatusResigned
Appointed06 October 2007(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 February 2008)
RoleSecretary
Correspondence Address20 Gwent Court Rotherhithe Street
London
SE16 5SW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Administrator's progress report to 27 June 2011 (9 pages)
27 September 2011Administrator's progress report to 27 June 2011 (9 pages)
11 July 2011Notice of move from Administration to Dissolution (9 pages)
11 July 2011Notice of move from Administration to Dissolution on 27 June 2011 (9 pages)
14 February 2011Administrator's progress report to 13 January 2011 (6 pages)
14 February 2011Administrator's progress report to 13 January 2011 (6 pages)
20 January 2011Notice of extension of period of Administration (1 page)
20 January 2011Notice of extension of period of Administration (1 page)
27 August 2010Administrator's progress report to 13 July 2010 (14 pages)
27 August 2010Administrator's progress report to 13 July 2010 (14 pages)
12 July 2010Notice of extension of period of Administration (1 page)
12 July 2010Notice of extension of period of Administration (1 page)
17 February 2010Administrator's progress report to 13 January 2010 (6 pages)
17 February 2010Administrator's progress report to 13 January 2010 (6 pages)
11 September 2009Statement of administrator's proposal (20 pages)
11 September 2009Statement of administrator's proposal (20 pages)
13 August 2009Appointment Terminated Director navtam gosai (1 page)
13 August 2009Appointment terminated director navtam gosai (1 page)
17 July 2009Appointment of an administrator (1 page)
17 July 2009Registered office changed on 17/07/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page)
17 July 2009Registered office changed on 17/07/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page)
17 July 2009Appointment of an administrator (1 page)
18 December 2008Return made up to 20/07/08; full list of members (3 pages)
18 December 2008Return made up to 20/07/08; full list of members (3 pages)
19 September 2008Appointment Terminated Director ruksana malik (1 page)
19 September 2008Appointment terminated director ruksana malik (1 page)
19 September 2008Appointment Terminated Director riaz malik (1 page)
19 September 2008Appointment terminated director riaz malik (1 page)
28 February 2008Secretary appointed miss jinu thomas (1 page)
28 February 2008Secretary appointed miss jinu thomas (1 page)
27 February 2008Appointment Terminated Secretary elizabeth kabiro (1 page)
27 February 2008Appointment terminated secretary elizabeth kabiro (1 page)
2 November 2007Particulars of mortgage/charge (9 pages)
2 November 2007Particulars of mortgage/charge (9 pages)
25 October 2007Particulars of mortgage/charge (9 pages)
25 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
23 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
15 October 2007Return made up to 20/07/07; full list of members (3 pages)
15 October 2007Return made up to 20/07/07; full list of members (3 pages)
11 October 2007New secretary appointed (1 page)
11 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (1 page)
7 September 2006Registered office changed on 07/09/06 from: 9 moorsholm drive wollaton nottingham NG8 2EF (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 9 moorsholm drive wollaton nottingham NG8 2EF (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
20 July 2006Incorporation (16 pages)
20 July 2006Incorporation (16 pages)