Company NameParcare Limited
Company StatusDissolved
Company Number03394198
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAhmed Shabakhan Dalwai
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCare Home Manager
Correspondence Address110 Wembley Hill Road
Wembley
Middlesex
HA9 8EJ
Director NameBhaudin Wazir Mohamed Parkar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityKenyan
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleBusinessman
Correspondence Address18 Sidney Road
Harrow
Middlesex
HA2 6QE
Secretary NameBhaudin Wazir Mohamed Parkar
NationalityKenyan
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleBusinessman
Correspondence Address18 Sidney Road
Harrow
Middlesex
HA2 6QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address18 Sidney Road
North Harrow
Middlesex
HA2 6QE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£84,957
Cash£244,629
Current Liabilities£333,859

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2005Return made up to 27/06/05; full list of members (7 pages)
17 August 2005Application for striking-off (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 December 2004Return made up to 27/06/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Return made up to 27/06/03; full list of members (7 pages)
18 September 2002Return made up to 27/06/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 October 2001Return made up to 27/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 July 2000Return made up to 27/06/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 July 1999Return made up to 27/06/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 July 1998Return made up to 27/06/98; full list of members (6 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
15 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 July 1997New director appointed (2 pages)
27 June 1997Incorporation (18 pages)