Company NameLifecare Properties Ltd
Company StatusDissolved
Company Number05634773
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Navin Savla
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(5 days after company formation)
Appointment Duration12 years, 8 months (closed 07 August 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Regency Court 89-111 High Road
South Woodford
London
E18 2JT
Director NameDr Devyani Savla
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(5 days after company formation)
Appointment Duration9 years, 6 months (resigned 28 May 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Secretary NameMr Chandrakant J Patel
NationalityBritish
StatusResigned
Appointed29 November 2005(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCountry Harmony 15 Pikes End
Pinner
Middlesex
HA5 2EX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressFlat 5 Regency Court
89-111 High Road
South Woodford
London
E18 2JT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

50 at £1Devyani Savla
50.00%
Ordinary
50 at £1Navin Savla
50.00%
Ordinary

Financials

Year2014
Net Worth£17,092
Cash£28,926
Current Liabilities£130,689

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Director's details changed for Dr Navin Savla on 27 January 2016 (2 pages)
4 April 2016Director's details changed for Dr Navin Savla on 27 January 2016 (2 pages)
4 April 2016Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Flat 5 Regency Court 89 - 111 High Road South Woodford London E18 2JT England to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Flat 5 Regency Court 89 - 111 High Road South Woodford London E18 2JT England to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016 (1 page)
2 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
2 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Termination of appointment of Devyani Savla as a director on 28 May 2015 (1 page)
14 October 2015Termination of appointment of Devyani Savla as a director on 28 May 2015 (1 page)
31 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
31 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
18 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Director's details changed for Dr Devyani Savla on 1 January 2012 (2 pages)
17 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Dr Devyani Savla on 1 January 2012 (2 pages)
17 January 2013Director's details changed for Dr Navin Savla on 1 January 2012 (2 pages)
17 January 2013Director's details changed for Dr Navin Savla on 1 January 2012 (2 pages)
17 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Dr Devyani Savla on 1 January 2012 (2 pages)
17 January 2013Director's details changed for Dr Navin Savla on 1 January 2012 (2 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Registered office address changed from 80 Overton Drive London E11 2NW United Kingdom on 23 October 2012 (1 page)
23 October 2012Director's details changed for Dr Navin Savla on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Dr Devyani Savla on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Dr Navin Savla on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Dr Devyani Savla on 22 October 2012 (2 pages)
23 October 2012Registered office address changed from 80 Overton Drive London E11 2NW United Kingdom on 23 October 2012 (1 page)
9 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Registered office address changed from 11 Bourne Court Southend Road Woodford Green IG8 8HD on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 11 Bourne Court Southend Road Woodford Green IG8 8HD on 23 May 2011 (1 page)
16 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
16 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
17 January 2011Director's details changed for Dr Navin Savla on 1 May 2010 (2 pages)
17 January 2011Director's details changed for Dr Navin Savla on 1 May 2010 (2 pages)
17 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Chandrakant Patel as a secretary (1 page)
17 January 2011Director's details changed for Dr Navin Savla on 1 May 2010 (2 pages)
17 January 2011Termination of appointment of Chandrakant Patel as a secretary (1 page)
17 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 February 2009Return made up to 24/11/08; full list of members (4 pages)
19 February 2009Return made up to 24/11/08; full list of members (4 pages)
2 October 2008Return made up to 24/11/07; full list of members (4 pages)
2 October 2008Return made up to 24/11/07; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 February 2007Return made up to 24/11/06; full list of members (2 pages)
26 February 2007Return made up to 24/11/06; full list of members (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
24 November 2005Incorporation (13 pages)
24 November 2005Incorporation (13 pages)