Company NameTotalcare Management Limited
Company StatusDissolved
Company Number03408126
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Abdul Wahid
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(2 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Ilford Lane
Ilford
Essex
IG1 2SB
Secretary NameMr Amjad Ali Malik
NationalityBritish
StatusClosed
Appointed11 August 1997(2 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months (closed 12 May 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Beattyville Gardens
Barkingside
Essex
IG6 1JY
Director NameMr Rizwan Ishaq
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Blythswood Road
Sevenking
Essex
IG3 8SG
Director NameSaleh Mohammed Ishaq
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2004)
RoleProperty Management
Correspondence Address98 Blythswood Road
Seven Kings
Essex
IG3 8SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£372,966
Cash£514,086
Current Liabilities£222,141

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
5 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 October 2007Return made up to 24/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 October 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 July 2005Return made up to 24/07/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (1 page)
27 July 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(7 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 October 2001Return made up to 24/07/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
18 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2001Particulars of mortgage/charge (5 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
11 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2000Ad 08/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2000New director appointed (2 pages)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
29 July 1999Return made up to 24/07/99; full list of members (6 pages)
9 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
9 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Return made up to 24/07/98; full list of members (6 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
24 July 1997Incorporation (17 pages)