Company NameDASA Care Homes Limited
Company StatusDissolved
Company Number06429319
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Ayaru Shandakumar
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcroft Avenue
Purley
Surrey
CR8 3DG
Secretary NameMr Ayaru Shandakumar
NationalityBritish
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcroft Avenue
Purley
Surrey
CR8 3DG
Director NameRavindra Atheray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcroft Avenue
Purley
Surrey
CR8 3DG
Director NameMr Shandakumar Arjuna
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillcroft Avenue
Purley
Surrey
CR8 3DG

Location

Registered AddressDuff & Phelps Ltd
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ayaru Shandakumar
50.00%
Ordinary
1 at £1Ravindra Atheray
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,833
Cash£2,121
Current Liabilities£116,717

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2014Administrator's progress report to 28 July 2014 (25 pages)
4 August 2014Notice of move from Administration to Dissolution on 28 July 2014 (26 pages)
4 August 2014Notice of move from Administration to Dissolution on 28 July 2014 (26 pages)
4 August 2014Administrator's progress report to 28 July 2014 (25 pages)
27 February 2014Administrator's progress report to 30 January 2014 (22 pages)
27 February 2014Administrator's progress report to 30 January 2014 (22 pages)
4 October 2013Notice of deemed approval of proposals (1 page)
4 October 2013Notice of deemed approval of proposals (1 page)
25 September 2013Statement of administrator's proposal (33 pages)
25 September 2013Statement of administrator's proposal (33 pages)
12 August 2013Registered office address changed from 826 Garratt Lane London SW17 0LZ on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 826 Garratt Lane London SW17 0LZ on 12 August 2013 (2 pages)
9 August 2013Appointment of an administrator (1 page)
9 August 2013Appointment of an administrator (1 page)
24 July 2013Termination of appointment of Ravindra Atheray as a director (1 page)
24 July 2013Termination of appointment of Ravindra Atheray as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 2
(5 pages)
24 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 2
(5 pages)
1 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Shandakumar Arjuna as a director (1 page)
29 February 2012Termination of appointment of Shandakumar Arjuna as a director (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(3 pages)
23 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Mr Shandakumar Arjuna on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Ravindra Atheray on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Ravindra Atheray on 18 December 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Mr Shandakumar Arjuna on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
19 October 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
19 October 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
21 September 2009Director's change of particulars / ravindra atheray / 16/09/2009 (1 page)
21 September 2009Director's change of particulars / ravindra atheray / 16/09/2009 (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
9 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
4 February 2009Return made up to 16/11/08; full list of members (4 pages)
4 February 2009Return made up to 16/11/08; full list of members (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Ad 02/06/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
3 June 2008Ad 02/06/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
9 April 2008Director appointed mr shandakumar arjuna (1 page)
9 April 2008Director appointed mr shandakumar arjuna (1 page)
20 March 2008Secretary's change of particulars / arayu shandakumar / 16/11/2007 (1 page)
20 March 2008Director appointed mr ayaru shandakumar (1 page)
20 March 2008Secretary's change of particulars / arayu shandakumar / 16/11/2007 (1 page)
20 March 2008Director appointed mr ayaru shandakumar (1 page)
16 November 2007Incorporation (14 pages)
16 November 2007Incorporation (14 pages)