Company NameGadcare Limited
Company StatusDissolved
Company Number01280766
CategoryPrivate Limited Company
Incorporation Date8 October 1976(47 years, 7 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Mehrunissa Nizarali Janmohamed Shamji
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(15 years, 1 month after company formation)
Appointment Duration25 years (closed 08 November 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameMr Nizarali Janmohamed Shamji
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(15 years, 1 month after company formation)
Appointment Duration25 years (closed 08 November 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Secretary NameMrs Mehrunissa Nizarali Janmohamed Shamji
NationalityBritish
StatusClosed
Appointed11 November 1991(15 years, 1 month after company formation)
Appointment Duration25 years (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£236,968
Current Liabilities£1,803,086

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 July 1995Receiver ceasing to act (2 pages)
6 July 1995Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (2 pages)
27 October 1993Administrative Receiver's report (11 pages)
30 June 1993Appointment of receiver/manager (2 pages)
13 April 1993Certificate of specific penalty (1 page)
26 March 1993Appointment of receiver/manager (1 page)
25 March 1993Registered office changed on 25/03/93 from: 28 bolton street london W1Y 8HB (1 page)
3 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
20 November 1991Return made up to 11/11/91; full list of members (7 pages)
20 November 1991Accounts for a small company made up to 31 March 1991 (5 pages)
24 September 1991Particulars of mortgage/charge (3 pages)
26 June 1991Group accounts for a small company made up to 31 March 1990 (9 pages)
17 April 1991Declaration of satisfaction of mortgage/charge (1 page)
5 April 1991Full group accounts made up to 31 March 1989 (18 pages)
20 March 1991Return made up to 31/12/90; full list of members (8 pages)
6 March 1991Return made up to 31/12/89; full list of members (7 pages)
12 December 1990Director resigned (2 pages)
30 October 1990Auditor's resignation (1 page)
26 October 1990Registered office changed on 26/10/90 from: 1ST floor marcol house 289-293 regent street london W1R 7PD (1 page)
19 May 1989Accounts for a small company made up to 31 March 1988 (5 pages)
19 February 1989Registered office changed on 19/02/89 from: harris kafton and company 28 bolton street london W1Y 8HB (1 page)
15 February 1989Particulars of mortgage/charge (3 pages)
26 January 1988Particulars of mortgage/charge (3 pages)
20 January 1988Full group accounts made up to 31 March 1987 (8 pages)
20 January 1988Return made up to 14/12/87; full list of members (4 pages)
19 February 1987Particulars of mortgage/charge (3 pages)
29 October 1986Return made up to 25/09/86; full list of members (4 pages)
29 October 1986Group of companies' accounts made up to 31 March 1986 (8 pages)