Company NameState Of The Art Care Solutions Ltd
Company StatusDissolved
Company Number09116395
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameTarisai Snow Chando
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Ridgehill Lane
Stalybridge
Cheshire
SK15 1ES
Director NameMiss Violet Ncube
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address173 Ridgehill Lane
Stalybridge
Cheshire
SK15 1ES
Secretary NameViolet Ncube
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address173 Ridgehill Lane
Stalybridge
Cheshire
SK15 1ES

Location

Registered Address173 Ridgehill Lane
Stalybridge
Cheshire
SK15 1ES
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

50 at £1Tarisai Snow Chando
50.00%
Ordinary
50 at £1Violet Ncube
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Voluntary strike-off action has been suspended (1 page)
25 January 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018Application to strike the company off the register (3 pages)
23 January 2018Application to strike the company off the register (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(38 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(38 pages)