Company NamePrimecare Homes Limited
Company StatusDissolved
Company Number02610608
CategoryPrivate Limited Company
Incorporation Date14 May 1991(33 years ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Aslam Dahya
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(3 weeks after company formation)
Appointment Duration10 years (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameMr Zahir Habib Nasser
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 05 June 2001)
RoleDentist
Country of ResidenceEngland
Correspondence Address3 Wonford Close
Kingston Upon Thames
Surrey
KT2 7XA
Secretary NameMr Aslam Dahya
NationalityBritish
StatusClosed
Appointed05 November 1991(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Secretary NameLynne Karen Boulton
NationalityBritish
StatusResigned
Appointed04 June 1991(3 weeks after company formation)
Appointment Duration5 months (resigned 05 November 1991)
RoleCompany Director
Correspondence Address45 Rutland Gardens
Hove
East Sussex
BN3 5PD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2000Receiver's abstract of receipts and payments (4 pages)
10 May 2000Receiver's abstract of receipts and payments (2 pages)
10 May 2000Receiver's abstract of receipts and payments (2 pages)
30 March 2000Receiver ceasing to act (1 page)
13 May 1998Declaration of mortgage charge released/ceased (1 page)
13 May 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998Declaration of mortgage charge released/ceased (1 page)
13 March 1998Administrative Receiver's report (7 pages)
5 March 1998Administrative Receiver's report (8 pages)
12 February 1998Administrative Receiver's report (7 pages)
23 December 1997Registered office changed on 23/12/97 from: fitzgerald house willowcourt avenue kenton, harrow middlesex HA3 8ES (1 page)
10 December 1997Appointment of receiver/manager (1 page)
28 May 1997Return made up to 14/05/97; no change of members (4 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
17 June 1996Return made up to 14/05/96; full list of members (6 pages)
13 December 1995Particulars of contract relating to shares (4 pages)
13 December 1995Ad 16/11/95--------- £ si 799900@1=799900 £ ic 100/800000 (2 pages)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 November 1995£ nc 100/1000000 26/10/95 (1 page)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
12 June 1995Return made up to 14/05/95; full list of members (6 pages)