Company NameLilly Ann Care Services Limited
Company StatusDissolved
Company Number07081172
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMrs Pauline Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Manor Hoe Lane
Nazeing
Waltham Abbey
Essex
EN9 2RG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Shane Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144b Dixons Hill Road
North Mymms
Hatfield
Hertfordshire
AL9 7DN

Location

Registered AddressCamps Manor Hoe Lane
Nazeing
Waltham Abbey
Essex
EN9 2RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London

Shareholders

1 at £1Qa Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (1 page)
31 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
17 December 2010Termination of appointment of Shane Wilson as a director (2 pages)
17 December 2010Registered office address changed from 144B Dixons Hill Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7DN United Kingdom on 17 December 2010 (2 pages)
17 December 2010Registered office address changed from 144B Dixons Hill Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7DN United Kingdom on 17 December 2010 (2 pages)
17 December 2010Termination of appointment of Shane Wilson as a director (2 pages)
28 May 2010Appointment of Shane Wilson as a director (3 pages)
28 May 2010Appointment of Pauline Brown as a director (3 pages)
28 May 2010Appointment of Shane Wilson as a director (3 pages)
28 May 2010Appointment of Pauline Brown as a director (3 pages)
24 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 (1 page)
24 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 (1 page)
24 November 2009Termination of appointment of Graham Cowan as a director (1 page)
24 November 2009Termination of appointment of Graham Cowan as a director (1 page)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)