Company NameBhachu Care Ltd
Company StatusDissolved
Company Number06245181
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date8 January 2015 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDr Rashpal Singh Bhachu
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House
The Common
Shalford
Surrey
GU4 8DF
Director NameDr Ravinder Singh Bhachu
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House
The Common
Shalford
Surrey
GU4 8DF
Secretary NameDr Ravinder Singh Bhachu
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House
The Common
Shalford
Surrey
GU4 8DF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Dr Rashpal Singh Bhachu
40.00%
Ordinary
40 at £1Dr Ravinder Singh Bhachu
40.00%
Ordinary
20 at £1Davinder Bhachu
20.00%
Ordinary

Financials

Year2014
Net Worth-£560,384
Current Liabilities£633,007

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
9 October 2013Registered office address changed from Juniper House the Common Guildford GU4 8DF on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Juniper House the Common Guildford GU4 8DF on 9 October 2013 (2 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Statement of affairs with form 4.19 (6 pages)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Previous accounting period shortened from 31 August 2010 to 31 October 2009 (1 page)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
10 April 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
10 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Ad 14/05/07--------- £ si 100@1=100 £ ic 102/202 (2 pages)
7 August 2007New director appointed (2 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Ad 14/05/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
14 May 2007Incorporation (13 pages)