Company NameCare 3 Ltd
Company StatusDissolved
Company Number03968248
CategoryPrivate Limited Company
Incorporation Date10 April 2000(23 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)
Previous NameCare Properties Limited

Business Activity

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

Directors

Director NameSiolmolk Montaczeri
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 05 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Larch Close
London
N11 3NN
Director NameMr Nader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Marble House
London
W9 3PS
Director NameNader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address86a Chatsworth Road
London
NW2 5QU
Director NameNader Golesorkhi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Hay Lane
Kingsbury
London
NW9 0NB
Secretary NameNader Golesorkhi
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Hay Lane
Kingsbury
London
NW9 0NB
Secretary NameMehrak Zabihi
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2008)
RoleCompany Director
Correspondence Address24 Ulysses Road
West Hampstead
London
NW6 1EE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address188 Finchley Road
Hampstead
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Nader Entessarnia
50.00%
Ordinary
1 at 1Nader Golesorkhi
50.00%
Ordinary

Financials

Year2014
Net Worth£266
Cash£183
Current Liabilities£391,355

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010Director's details changed for Mr Nader Entessarnia on 10 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Nader Entessarnia on 10 April 2010 (2 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(4 pages)
4 June 2010Director's details changed for Siolmolk Montaczeri on 10 April 2010 (2 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(4 pages)
4 June 2010Director's details changed for Siolmolk Montaczeri on 10 April 2010 (2 pages)
3 June 2010Annual return made up to 10 April 2006 with a full list of shareholders (3 pages)
3 June 2010Annual return made up to 10 April 2008 with a full list of shareholders (3 pages)
3 June 2010Annual return made up to 10 April 2007 with a full list of shareholders (3 pages)
3 June 2010Annual return made up to 10 April 2009 with a full list of shareholders (3 pages)
3 June 2010Annual return made up to 10 April 2009 with a full list of shareholders (3 pages)
3 June 2010Annual return made up to 10 April 2007 with a full list of shareholders (3 pages)
3 June 2010Annual return made up to 10 April 2008 with a full list of shareholders (3 pages)
3 June 2010Annual return made up to 10 April 2006 with a full list of shareholders (3 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Restoration by order of the court (4 pages)
14 December 2009Company name changed care properties LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Restoration by order of the court (4 pages)
2 November 2009Bona Vacantia disclaimer (1 page)
2 November 2009Bona Vacantia disclaimer (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
11 July 2008Director appointed nader entessarnia (1 page)
11 July 2008Director appointed nader entessarnia (1 page)
16 May 2008Appointment Terminated Secretary mehrak zabihi (1 page)
16 May 2008Appointment terminated secretary mehrak zabihi (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Particulars of mortgage/charge (5 pages)
8 July 2005Particulars of mortgage/charge (5 pages)
5 April 2005Return made up to 10/04/05; full list of members (6 pages)
5 April 2005Return made up to 10/04/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
24 May 2004Return made up to 10/04/04; full list of members (6 pages)
24 May 2004Return made up to 10/04/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 August 2003Return made up to 10/04/03; full list of members (6 pages)
15 August 2003Return made up to 10/04/03; full list of members (6 pages)
11 June 2003Registered office changed on 11/06/03 from: 182 finchley road london NW3 6BP (1 page)
11 June 2003Registered office changed on 11/06/03 from: 182 finchley road london NW3 6BP (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
15 July 2002Return made up to 10/04/02; full list of members (7 pages)
15 July 2002Return made up to 10/04/02; full list of members (7 pages)
26 July 2001Return made up to 10/04/01; full list of members (6 pages)
26 July 2001Return made up to 10/04/01; full list of members (6 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: delta estate agents 182 finchley road london NW3 6BP (1 page)
21 April 2000Registered office changed on 21/04/00 from: delta estate agents 182 finchley road london NW3 6BP (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
10 April 2000Incorporation (7 pages)