Company NameTecacare Limited
Company StatusDissolved
Company Number00376679
CategoryPrivate Limited Company
Incorporation Date16 October 1942(81 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Directors

Director NameRommy Issra
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2016)
RoleNon
Country of ResidenceEngland
Correspondence AddressLanmor House 370-386 High Road
Wembley
London
HA9 6AX
Director NameMichael Kramer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanmor House 370-386 High Road
Wembley
London
HA9 6AX
Director NameJohn Mears
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanmor House 370-386 High Road
Wembley
London
HA9 6AX
Director NameDany Miller
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanmor House 370-386 High Road
Wembley
London
HA9 6AX
Director NameDolly Rice
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanmor House 370-386 High Road
Wembley
London
HA9 6AX
Director NameDavid Segal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanmor House 370-386 High Road
Wembley
London
HA9 6AX
Director NameEilanna Sutton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanmor House 370-386 High Road
Wembley
London
HA9 6AX

Location

Registered AddressPearn And Co Llp Registered Auditors
Lanmor House 370-386 High Road Wembley
London
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Turnover£343,673
Gross Profit£73,062
Net Worth£135,735
Cash£4,270
Current Liabilities£50,490

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Compulsory strike-off action has been suspended (1 page)
16 January 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2014Full accounts made up to 31 March 2011 (17 pages)
21 May 2014Full accounts made up to 31 March 2011 (17 pages)
21 May 2014Full accounts made up to 31 March 2009 (18 pages)
21 May 2014Full accounts made up to 31 March 2009 (18 pages)
7 May 2014Registered office address changed from , Saxon House, 2-4 Victoria Street, Windsor, Berkshire, SL4 1EN on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from , Saxon House, 2-4 Victoria Street, Windsor, Berkshire, SL4 1EN on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from , Saxon House, 2-4 Victoria Street, Windsor, Berkshire, SL4 1EN on 7 May 2014 (2 pages)
29 April 2014Full accounts made up to 31 March 2008 (18 pages)
29 April 2014Full accounts made up to 31 March 2008 (18 pages)
6 March 2014Appointment of Rommy Issra as a director (2 pages)
6 March 2014Appointment of Michael Kramer as a director (2 pages)
6 March 2014Appointment of David Segal as a director (2 pages)
6 March 2014Appointment of Rommy Issra as a director (2 pages)
6 March 2014Appointment of Dany Miller as a director (2 pages)
6 March 2014Appointment of Dolly Rice as a director (2 pages)
6 March 2014Appointment of Eilanna Sutton as a director (2 pages)
6 March 2014Appointment of John Mears as a director (2 pages)
6 March 2014Appointment of John Mears as a director (2 pages)
6 March 2014Appointment of David Segal as a director (2 pages)
6 March 2014Appointment of Dany Miller as a director (2 pages)
6 March 2014Appointment of Eilanna Sutton as a director (2 pages)
6 March 2014Appointment of Michael Kramer as a director (2 pages)
6 March 2014Appointment of Dolly Rice as a director (2 pages)
15 July 2013Restoration by order of the court (3 pages)
15 July 2013Restoration by order of the court (3 pages)