Company NameAction Care (UK) Limited
Company StatusDissolved
Company Number04630807
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nikhil Navin Patel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Burden Lane
Cheam
Surrey
SM2 7BY
Secretary NameNila Navin Patel
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleShop Assistant
Correspondence Address48 Burden Lane
Cheam
Surrey
SM2 7BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address69 Crabtree Lane Fulham
London
SW6 6LR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,641
Cash£1
Current Liabilities£18,642

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
15 February 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
17 January 2005Return made up to 08/01/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
12 March 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(6 pages)
27 May 2003Registered office changed on 27/05/03 from: 69A crabtree lane fulham london SW6 6LR (1 page)
29 April 2003Particulars of mortgage/charge (3 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (2 pages)
23 January 2003Secretary resigned (2 pages)
8 January 2003Incorporation (16 pages)