EUROPEAN CARE (GILLINGHAM) LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN CARE (GILLINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06161912

Incorporation date

15/03/2007

Size

-

Contacts

Registered address

Registered address

C/O Alixpartners The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon08/09/2016
Final Gazette dissolved following liquidation
dot icon08/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2016
Resolutions
dot icon08/06/2016
Appointment of a voluntary liquidator
dot icon04/08/2015
Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 2015-08-04
dot icon03/08/2015
Statement of affairs with form 4.19
dot icon03/08/2015
Appointment of a voluntary liquidator
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-06-30
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon17/03/2014
Termination of appointment of Katharine Kandelaki as a secretary
dot icon13/01/2014
Miscellaneous
dot icon17/12/2013
Miscellaneous
dot icon23/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon05/09/2012
Registered office address changed from 28 Welbeck Street London W1G 8EW United Kingdom on 2012-09-05
dot icon28/05/2012
Termination of appointment of David Perry as a director
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Anoup Treon as a director
dot icon19/03/2012
Termination of appointment of Jaynee Treon as a director
dot icon19/03/2012
Appointment of Mr David Lindsay Manson as a director
dot icon19/03/2012
Appointment of Mr Albert Edward Smith as a director
dot icon04/01/2012
Accounts for a small company made up to 2010-12-31
dot icon01/06/2011
Appointment of Mrs Jaynee Treon as a director
dot icon25/05/2011
Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
dot icon11/05/2011
Termination of appointment of Pritesh Amlani as a director
dot icon11/05/2011
Termination of appointment of Pritesh Amlani as a secretary
dot icon25/03/2011
Resolutions
dot icon24/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon24/03/2011
Registered office address changed from C/O European Care Limited 28 Welback Street Marylebone London W1G 8EW on 2011-03-24
dot icon28/01/2011
Appointment of Mr David William Perry as a director
dot icon28/01/2011
Appointment of Mr Pritesh Amlani as a director
dot icon21/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/12/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon13/08/2010
Appointment of Pritesh Amlani as a secretary
dot icon05/08/2010
Termination of appointment of Lawrence Bloom as a secretary
dot icon04/08/2010
Termination of appointment of James Bloom as a director
dot icon04/08/2010
Termination of appointment of Lawrence Bloom as a secretary
dot icon19/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr James Howard Bloom on 2010-03-15
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/12/2009
Certificate of change of name
dot icon09/12/2009
Change of name notice
dot icon18/03/2009
Return made up to 15/03/09; full list of members
dot icon17/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon18/12/2007
Certificate of change of name
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
New director appointed
dot icon29/04/2007
New secretary appointed
dot icon29/04/2007
New director appointed
dot icon28/03/2007
Secretary resigned
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Registered office changed on 28/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
dot icon15/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Albert Edward
Director
15/03/2012 - Present
184
Amlani, Pritesh
Director
01/12/2010 - 06/05/2011
80
ABERGAN REED NOMINEES LIMITED
Corporate Secretary
15/03/2007 - 19/03/2007
581
ABERGAN REED LIMITED
Corporate Director
15/03/2007 - 19/03/2007
690
Perry, David William
Director
01/12/2010 - 21/05/2012
98

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROPEAN CARE (GILLINGHAM) LIMITED

EUROPEAN CARE (GILLINGHAM) LIMITED is an(a) Dissolved company incorporated on 15/03/2007 with the registered office located at C/O Alixpartners The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EUROPEAN CARE (GILLINGHAM) LIMITED?

toggle

EUROPEAN CARE (GILLINGHAM) LIMITED is currently Dissolved. It was registered on 15/03/2007 and dissolved on 08/09/2016.

Where is EUROPEAN CARE (GILLINGHAM) LIMITED located?

toggle

EUROPEAN CARE (GILLINGHAM) LIMITED is registered at C/O Alixpartners The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does EUROPEAN CARE (GILLINGHAM) LIMITED do?

toggle

EUROPEAN CARE (GILLINGHAM) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for EUROPEAN CARE (GILLINGHAM) LIMITED?

toggle

The latest filing was on 08/09/2016: Final Gazette dissolved following liquidation.