Company NameD A Care Limited
Company StatusDissolved
Company Number07458825
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Pervaz Akhtar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 North Town Road
Maidenhead
Berkshire
SL6 7JQ
Director NameMr Zubair Akhter Din
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 09 April 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address108 North Town Road
Maidenhead
Berkshire
SL6 7JQ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Pervaz Akhtar
50.00%
Ordinary
1 at £1Zubair Din
50.00%
Ordinary

Financials

Year2014
Net Worth-£103,257
Current Liabilities£122,007

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 July 2011Delivered on: 26 July 2011
Persons entitled: Justin Guy North

Classification: Rent deposit deed
Secured details: £2,500.00 due or to become due.
Particulars: The rent deposit account see image for full details.
Outstanding

Filing History

15 March 2017Liquidators' statement of receipts and payments to 7 March 2017 (12 pages)
16 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 March 2016Statement of affairs with form 4.19 (6 pages)
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Registered office address changed from C/O Muallah Weissbraun + Co 220 the Vale London NW11 8SR to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 March 2016 (2 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1
(3 pages)
2 November 2011Termination of appointment of Michael Holder as a director (1 page)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2011Appointment of Zubair Din as a director (3 pages)
17 January 2011Appointment of Mr Pervaz Akhtar as a director (2 pages)
7 January 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 January 2011 (2 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)