Company NameAldor Care Ltd
Company StatusDissolved
Company Number09741457
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 7 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Alexis Von Mendoza
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address63 Harrow Crescent
Romford
Essex
RM3 7BJ

Location

Registered Address29 St. James Road
Brentwood
Essex
CM14 4LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1Alexis Von Mendoza-chiforescu
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 January 2016Registered office address changed from 63 Harrow Crescent Romford Essex RM3 7BJ to 29 st. James Road Brentwood Essex CM14 4LH on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 63 Harrow Crescent Romford Essex RM3 7BJ to 29 st. James Road Brentwood Essex CM14 4LH on 19 January 2016 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Director's details changed for Mrs Alexis Von Mendoza-Chiforescu on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mrs Alexis Von Mendoza-Chiforescu on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mrs Alexis Von Mendoza-Chiforescu on 2 October 2015 (2 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)