Company NameGuru Nanak Care Limited
Company StatusDissolved
Company Number05108204
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date21 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameManjit Bassi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 21 June 2014)
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressBrookside
Clockhouse Lane
Hornchurch
Essex
RM5 2RY
Director NameKehar Bassi
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrookside
Clockhouse Lane
Hornchurch
Essex
RM5 2RY
Secretary NameElizabeth Monica Rivers
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleAdmin
Correspondence Address375 High Road
Benfleet
Essex
SS7 5HN
Secretary NameKehar Bassi
NationalityBritish
StatusResigned
Appointed14 May 2004(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrookside
Clockhouse Lane
Hornchurch
Essex
RM5 2RY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Manjit Bassi
100.00%
Ordinary

Financials

Year2014
Net Worth£16,578
Cash£15,463
Current Liabilities£138,293

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2014Final Gazette dissolved following liquidation (1 page)
21 March 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
21 March 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
16 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (7 pages)
16 January 2014Liquidators statement of receipts and payments to 14 November 2013 (7 pages)
16 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (7 pages)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2012Statement of affairs with form 4.19 (6 pages)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Statement of affairs with form 4.19 (6 pages)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2012Registered office address changed from C/O Rsb Associates (London) Ltd 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from C/O Rsb Associates (London) Ltd 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from C/O Rsb Associates (London) Ltd 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom on 9 November 2012 (1 page)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1,000
(3 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1,000
(3 pages)
25 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 October 2011Termination of appointment of Kehar Bassi as a director (1 page)
23 October 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ England on 23 October 2011 (1 page)
23 October 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ England on 23 October 2011 (1 page)
23 October 2011Termination of appointment of Kehar Bassi as a secretary (1 page)
23 October 2011Termination of appointment of Kehar Bassi as a secretary (1 page)
23 October 2011Termination of appointment of Kehar Bassi as a director (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
22 August 2011Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL United Kingdom on 22 August 2011 (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
9 November 2010Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL on 9 November 2010 (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 21/04/09; full list of members (4 pages)
30 June 2009Return made up to 21/04/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 October 2008Return made up to 21/04/08; full list of members (4 pages)
8 October 2008Return made up to 21/04/08; full list of members (4 pages)
4 May 2007Return made up to 21/04/07; full list of members (2 pages)
4 May 2007Return made up to 21/04/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 21/04/06; full list of members (2 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 21/04/06; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 February 2007Registered office changed on 08/02/07 from: 340-342 london road hadleigh essex SS7 2DD (1 page)
8 February 2007Registered office changed on 08/02/07 from: 340-342 london road hadleigh essex SS7 2DD (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 August 2005Return made up to 21/04/05; full list of members (7 pages)
26 August 2005Return made up to 21/04/05; full list of members (7 pages)
21 May 2004Ad 21/04/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Ad 21/04/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
17 May 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 May 2004Registered office changed on 07/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
21 April 2004Incorporation (14 pages)
21 April 2004Incorporation (14 pages)