Company NameSayjiv Social Care Limited
Company StatusDissolved
Company Number09013394
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Thirumala Gopaul Pillay
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleSocial Care Professional
Country of ResidenceEngland
Correspondence Address1 Clarence Street
Stalybridge
SK15 1QP
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1 Clarence Street
Stalybridge
SK15 1QP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 October 2017Change of details for Ms Thirumal Gopaul Pillay as a person with significant control on 29 September 2017 (2 pages)
10 October 2017Change of details for Ms Thirumal Gopaul Pillay as a person with significant control on 29 September 2017 (2 pages)
10 October 2017Registered office address changed from 2 Holden Clough Drive Ashton-Under-Lyne Lancashire OL7 9th to 1 Clarence Street Stalybridge SK15 1QP on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 2 Holden Clough Drive Ashton-Under-Lyne Lancashire OL7 9th to 1 Clarence Street Stalybridge SK15 1QP on 10 October 2017 (1 page)
17 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
12 May 2014Appointment of Ms Thirumala Gopaul Pillay as a director (2 pages)
12 May 2014Appointment of Ms Thirumala Gopaul Pillay as a director (2 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(20 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(20 pages)
28 April 2014Termination of appointment of Osker Heiman as a director (1 page)
28 April 2014Termination of appointment of Osker Heiman as a director (1 page)