Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Majlish Homecare Services
Majlish Homecare Services is a dissolved company incorporated on 28 May 2004 with the registered office located in London, Greater London. Majlish Homecare Services was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 October 2017
(8 years ago)
Was
13 years old
at the time of dissolution
Company No
05140459
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
28 May 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Majlish Homecare Services
Contact
Update Details
Address
CORK GULLY LLP
52 Brook Street
London
W1K 5DS
Same address for the past
11 years
Companies in W1K 5DS
Telephone
Unreported
Email
Available in Endole App
Website
Majlishcare.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
-
Mr Anowar Hossain
Director • Businessman • British • Lives in UK • Born in Aug 1966
Dr Shabnam Shahnaz
Director • Physician • British • Lives in England • Born in Feb 1962
Mrs Tanzila Hossain Biswash
Director • Social Worker • British • Lives in England • Born in Feb 1962
Ms Nahida Rahman
Director • Executive Director • British • Lives in England • Born in May 1975
Michael Joseph O'Keefe
Director • Boat Charter And Leasing • British • Lives in UK • Born in Jun 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Du Alumni Association UK (Duaauk)
Rezaur Rahman Jilani is a mutual person.
Active
Michael O'Keefe Associates Limited
Michael Joseph O'Keefe is a mutual person.
Active
Sons & Co Asset Management Ltd
Michael Joseph O'Keefe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 May 2013
For period
31 May
⟶
31 May 2013
Traded for
12 months
Cash in Bank
£63.4K
Decreased by £224.72K (-78%)
Turnover
£2.19M
Decreased by £232.27K (-10%)
Employees
146
Increased by 1 (+1%)
Total Assets
£583.08K
Decreased by £85.08K (-13%)
Total Liabilities
-£46.73K
Decreased by £128.71K (-73%)
Net Assets
£536.34K
Increased by £43.63K (+9%)
Debt Ratio (%)
8%
Decreased by 18.24% (-69%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 24 Apr 2014
Voluntary Liquidator Appointed
11 Years Ago on 23 Apr 2014
Mrs Tanzila Hossain Biswash Appointed
11 Years Ago on 27 Mar 2014
Mrs Shabnam Shahnaz Appointed
11 Years Ago on 27 Mar 2014
Mr Anowar Hossain Appointed
11 Years Ago on 27 Mar 2014
Muhammad Huq Resigned
11 Years Ago on 17 Mar 2014
Full Accounts Submitted
11 Years Ago on 4 Mar 2014
Maruf Chowdhury Resigned
11 Years Ago on 3 Mar 2014
Hafiz Khan Resigned
11 Years Ago on 3 Mar 2014
Alan Williams Resigned
12 Years Ago on 29 Oct 2013
Get Alerts
Get Credit Report
Discover Majlish Homecare Services's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 14 Oct 2017
Liquidators' statement of receipts and payments to 5 July 2017
Submitted on 5 Oct 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Jul 2017
Liquidators' statement of receipts and payments to 9 April 2017
Submitted on 14 Jul 2017
Liquidators' statement of receipts and payments to 9 April 2016
Submitted on 23 Jun 2016
Liquidators' statement of receipts and payments to 9 April 2015
Submitted on 16 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 16 May 2014
Registered office address changed from 6 Osborn Street Unit 1 & 2 London E1 6TD United Kingdom on 24 April 2014
Submitted on 24 Apr 2014
Resolutions
Submitted on 23 Apr 2014
Resolutions
Submitted on 23 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs