Company NameElitecare Limited
Company StatusDissolved
Company Number02279124
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 9 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameEliterace Limited

Business Activity

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

Directors

Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(9 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameDolar Popat
NationalityBritish
StatusClosed
Appointed24 May 2002(13 years, 10 months after company formation)
Appointment Duration9 years (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMrs Vijya Lakha
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 August 1992)
RoleCompany Director
Correspondence Address18 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMr Dilip Keshavlal Doshi
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mount
Wembley
Middlesex
HA9 9EE
Director NameMr Kantesh Amarshi Popat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 1997)
RoleCare Home Manager
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Secretary NameDolar Popat
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameKathleen Mary Mills
NationalityBritish
StatusResigned
Appointed08 December 1996(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1997)
RoleCompany Director
Correspondence Address52 Manor Way
North Harrow
Middlesex
HA2 6BY
Secretary NameMr Kantesh Amarshi Popat
NationalityBritish
StatusResigned
Appointed24 November 1997(9 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Director NameVijaykumar Thakrar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityUgandan
StatusResigned
Appointed12 December 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1999)
RoleManaging Director
Correspondence Address31 Horn Lane
Acton
London
W3 9NT
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusResigned
Appointed12 December 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(9 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1998)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameGerard Timothy
NationalityBritish
StatusResigned
Appointed05 September 2000(12 years, 1 month after company formation)
Appointment Duration6 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address32 Elm Grove
Harrow
Middlesex
HA2 7JE
Secretary NameViman Aggarwal
NationalityBritish
StatusResigned
Appointed05 March 2001(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 2001)
RoleAccountant
Correspondence Address24 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Director NameDuncan Walter Rogers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 2007)
RoleCompany Director
Correspondence Address51a High Street
Harrow On The Hill
Middlesex
HA3 3HT

Location

Registered Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

182k at 0.05Tlc Group LTD
50.00%
Ordinary
182k at 0.05Tlc Group LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (3 pages)
22 February 2011Application to strike the company off the register (3 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 18,200
(4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 18,200
(4 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
14 July 2009Return made up to 20/06/09; full list of members (3 pages)
14 July 2009Return made up to 20/06/09; full list of members (3 pages)
22 January 2009Accounts made up to 30 April 2008 (6 pages)
22 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Return made up to 20/06/08; full list of members (3 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 20/06/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
12 August 2008Registered office changed on 12/08/2008 from finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
2 June 2008Accounts made up to 30 April 2007 (6 pages)
2 June 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Director resigned (1 page)
15 January 2007Full accounts made up to 30 April 2006 (9 pages)
15 January 2007Full accounts made up to 30 April 2006 (9 pages)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 January 2006Full accounts made up to 30 April 2005 (8 pages)
17 January 2006Full accounts made up to 30 April 2005 (8 pages)
8 November 2005Withdrawal of application for striking off (1 page)
8 November 2005Compulsory strike-off action has been discontinued (1 page)
8 November 2005Compulsory strike-off action has been discontinued (1 page)
8 November 2005Withdrawal of application for striking off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
9 September 2005Application for striking-off (1 page)
9 September 2005Application for striking-off (1 page)
22 July 2005Return made up to 20/06/05; full list of members (3 pages)
22 July 2005Return made up to 20/06/05; full list of members (3 pages)
9 February 2005Full accounts made up to 30 April 2004 (8 pages)
9 February 2005Full accounts made up to 30 April 2004 (8 pages)
30 July 2004Return made up to 20/06/04; full list of members (7 pages)
30 July 2004Return made up to 20/06/04; full list of members (7 pages)
15 July 2004Auditor's resignation (1 page)
15 July 2004Auditor's resignation (1 page)
16 February 2004Full accounts made up to 30 April 2003 (11 pages)
16 February 2004Full accounts made up to 30 April 2003 (11 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Declaration of assistance for shares acquisition (5 pages)
13 April 2003Declaration of assistance for shares acquisition (5 pages)
13 April 2003Declaration of assistance for shares acquisition (5 pages)
13 April 2003Declaration of assistance for shares acquisition (5 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
11 February 2003Full accounts made up to 30 April 2002 (14 pages)
11 February 2003Full accounts made up to 30 April 2002 (14 pages)
20 June 2002Return made up to 20/06/02; full list of members (7 pages)
20 June 2002Return made up to 20/06/02; full list of members (7 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
3 April 2002Full accounts made up to 30 April 2001 (10 pages)
3 April 2002Full accounts made up to 30 April 2001 (10 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
20 March 2001Full accounts made up to 30 April 2000 (15 pages)
20 March 2001Full accounts made up to 30 April 2000 (15 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
30 August 2000Full accounts made up to 30 April 1999 (17 pages)
30 August 2000Full accounts made up to 30 April 1999 (17 pages)
17 July 2000Return made up to 20/06/00; full list of members (6 pages)
17 July 2000Return made up to 20/06/00; full list of members (6 pages)
13 January 2000Full accounts made up to 30 April 1998 (19 pages)
13 January 2000Full accounts made up to 30 April 1998 (19 pages)
22 October 1999Return made up to 20/06/99; full list of members (6 pages)
22 October 1999Return made up to 20/06/99; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page)
8 September 1999Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page)
31 August 1999Declaration of assistance for shares acquisition (6 pages)
31 August 1999Declaration of assistance for shares acquisition (5 pages)
31 August 1999Declaration of assistance for shares acquisition (6 pages)
31 August 1999Declaration of assistance for shares acquisition (5 pages)
3 August 1999Particulars of mortgage/charge (12 pages)
3 August 1999Particulars of mortgage/charge (12 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
12 February 1999Registered office changed on 12/02/99 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
14 August 1998Return made up to 20/06/98; full list of members (6 pages)
14 August 1998Return made up to 20/06/98; full list of members (6 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Particulars of mortgage/charge (19 pages)
6 January 1998Particulars of mortgage/charge (19 pages)
5 January 1998Memorandum and Articles of Association (7 pages)
5 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
5 January 1998Memorandum and Articles of Association (7 pages)
5 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
31 December 1997Ad 30/11/97--------- £ si [email protected]=13000 £ ic 5200/18200 (2 pages)
31 December 1997Ad 30/11/97--------- £ si [email protected]=13000 £ ic 5200/18200 (2 pages)
30 December 1997Full accounts made up to 30 April 1997 (19 pages)
30 December 1997Full accounts made up to 30 April 1997 (19 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1997Ad 22/10/97--------- £ si [email protected]=5000 £ ic 200/5200 (2 pages)
29 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 December 1997Ad 22/10/97--------- £ si [email protected]=5000 £ ic 200/5200 (2 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 December 1997£ nc 1000/1000000 17/07/92 (1 page)
12 December 1997Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 December 1997S-div 17/07/92 (1 page)
12 December 1997Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
12 December 1997S-div 17/07/92 (1 page)
12 December 1997£ nc 1000/1000000 17/07/92 (1 page)
26 August 1997Full accounts made up to 30 April 1996 (16 pages)
26 August 1997Full accounts made up to 30 April 1996 (16 pages)
4 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 April 1995 (16 pages)
3 May 1996Accounts for a small company made up to 30 April 1995 (16 pages)
21 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 July 1990Accounts for a small company made up to 31 March 1989 (4 pages)
3 July 1990Accounts for a small company made up to 31 March 1989 (4 pages)