Company NameTake Care London Limited
Company StatusDissolved
Company Number03544936
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesNephromed Limited and Take Care Nutraceuticals Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVolker Walter Paul Bartz
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressWaldstr 67
35440 Linden
Germany
Secretary NameDr Volker Bartz
NationalityGerman
StatusClosed
Appointed07 October 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 04 October 2016)
RoleGeneral Manager
Correspondence Address1a Werrastr
Huttenberg
35625
Germany
Secretary NameKatharina Valeska Bartz
NationalityGerman
StatusResigned
Appointed17 April 1998(3 days after company formation)
Appointment Duration7 years, 12 months (resigned 10 April 2006)
RoleBusiness Woman
Correspondence AddressWaldstr 67
Linden
D 35440
Germany
Director NameLisa Maya Aischa Bartz
Date of BirthMay 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2001(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressWaldstr 67
D-35440 Linden
Germany
Secretary NameLisa Maya Aischa Bartz
NationalityGerman
StatusResigned
Appointed10 April 2006(7 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressWaldstr 67
D-35440 Linden
Germany
Director NameMrs Caroline Jean Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rose And Crown
11 Cambridge Street
St. Neots
Cambridgeshire
PE19 1JL
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Volker Walter Paul Bartz
100.00%
Ordinary

Financials

Year2014
Net Worth£59,186
Cash£110,616
Current Liabilities£93,488

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Termination of appointment of Caroline Jean Foster as a director on 31 January 2013 (1 page)
17 May 2016Termination of appointment of Caroline Jean Foster as a director on 31 January 2013 (1 page)
24 June 2015Voluntary strike-off action has been suspended (1 page)
24 June 2015Voluntary strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 January 2015Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 July 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(5 pages)
23 July 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Caroline Jean Foster on 14 April 2010 (2 pages)
9 June 2010Director's details changed for Volker Walter Paul Bartz on 14 April 2010 (2 pages)
9 June 2010Director's details changed for Caroline Jean Foster on 14 April 2010 (2 pages)
9 June 2010Director's details changed for Volker Walter Paul Bartz on 14 April 2010 (2 pages)
9 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 October 2008Secretary appointed dr volker bartz (1 page)
7 October 2008Secretary appointed dr volker bartz (1 page)
30 September 2008Appointment terminated secretary lisa bartz (1 page)
30 September 2008Appointment terminated secretary lisa bartz (1 page)
28 July 2008Return made up to 14/04/08; full list of members (3 pages)
28 July 2008Return made up to 14/04/08; full list of members (3 pages)
16 April 2008Company name changed take care nutraceuticals LTD\certificate issued on 19/04/08 (2 pages)
16 April 2008Company name changed take care nutraceuticals LTD\certificate issued on 19/04/08 (2 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 August 2007Return made up to 14/04/07; full list of members (2 pages)
3 August 2007Return made up to 14/04/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
23 November 2006Registered office changed on 23/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
23 November 2006Registered office changed on 23/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
27 April 2006Return made up to 14/04/06; full list of members (7 pages)
27 April 2006Return made up to 14/04/06; full list of members (7 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 April 2004Return made up to 14/04/04; full list of members (7 pages)
26 April 2004Return made up to 14/04/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 April 2003Return made up to 14/04/03; full list of members (7 pages)
30 April 2003Return made up to 14/04/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 May 2001Registered office changed on 16/05/01 from: 80/83 long lane london EC1A 9ET (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 80/83 long lane london EC1A 9ET (2 pages)
3 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 April 2000Director's particulars changed (1 page)
10 May 1999Return made up to 14/04/99; full list of members (6 pages)
10 May 1999Return made up to 14/04/99; full list of members (6 pages)
30 October 1998Company name changed nephromed LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed nephromed LIMITED\certificate issued on 02/11/98 (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page)
10 August 1998Registered office changed on 10/08/98 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: 152 city road london EC1V 2NX (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: 152 city road london EC1V 2NX (1 page)
14 April 1998Incorporation (10 pages)
14 April 1998Incorporation (10 pages)