Company NameShow-U-Care Limited
Company StatusDissolved
Company Number03896744
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Andrew Price
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Bournemouth Road
Wimbledon
London
SW19 3AP
Secretary NameCollette Claudine Lux
NationalityBritish
StatusCurrent
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Bournemouth Road
London
SW19 3AP
Director NameMr Martin John Frost
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathview Gardens
Putney Heath
London
SW15 3SZ
Director NameCollette Claudine Lux
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address6 Bournemouth Road
London
SW19 3AP
Director NameMr David John Peregrine Rosling
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLocks Farmhouse Botley Road
Bishops Waltham
Southampton
Hampshire
SO32 1DR
Director NameMartin King
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(9 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address38a Station Approach
South Ruislip
Middlesex
HA4 6RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Net Worth-£258,795
Cash£412,520
Current Liabilities£128,603

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Appointment of a voluntary liquidator (1 page)
3 August 2001Appointment of a voluntary liquidator (1 page)
1 August 2001Registered office changed on 01/08/01 from: 23 bartlett street caerphilly mid glamorgan CF83 1JS (1 page)
31 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2001Statement of affairs (6 pages)
21 June 2001Director resigned (1 page)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 February 2001Return made up to 20/12/00; full list of members (11 pages)
19 February 2001New director appointed (2 pages)
13 February 2001Ad 04/10/00-08/12/00 £ si [email protected]=900 £ ic 751/1651 (6 pages)
9 February 2001Ad 04/10/00--------- £ si [email protected]=750 £ ic 1/751 (4 pages)
9 February 2001Nc inc already adjusted 07/04/00 (1 page)
9 February 2001Div 07/04/00 (1 page)
9 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 November 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
1 September 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
20 December 1999Incorporation (17 pages)
20 December 1999Secretary resigned (1 page)