Company NameFAMY Care Europe Limited
Company StatusDissolved
Company Number06474638
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sarada Kalyani Bhagawathi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed20 November 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 05 June 2018)
RoleService
Country of ResidenceIndia
Correspondence AddressH.No. 1-1-380/38 Ashok Nagar Extension
Hyderabad 500 020
India
Director NameRakesh Bamzai
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed30 January 2017(9 years after company formation)
Appointment Duration1 year, 4 months (closed 05 June 2018)
RoleService
Country of ResidenceIndia
Correspondence AddressMylan Laboratories Limited, Plot No.564/A/22 Road
Jubilee Hills
Hyderabad
Telangana
500034
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed16 January 2008(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAshutosh Taparia
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address101 Laxmi Vilas
10th Floor, 87 Nepeansea Road
Mumbai
400 006
India
Director NameSanjeev Taparia
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address101 Laxmi Vilas
10th Floor, 87 Nepeansea Road
Mumbai
400 006
Director NameMr Atul Sud
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed20 November 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2016)
RoleService
Country of ResidenceIndia
Correspondence AddressA3 402 White House Apartment
Rt Nagar Post
Bengaluru
Karnataka 560032
India

Location

Registered Address1 Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

1000 at £1Famy Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,533
Cash£327
Current Liabilities£2,681

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 2017Full accounts made up to 30 June 2017 (14 pages)
13 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
13 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
2 February 2017Appointment of Rakesh Bamzai as a director on 30 January 2017 (2 pages)
1 February 2017Termination of appointment of Atul Sud as a director on 30 December 2016 (1 page)
26 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(6 pages)
27 January 2016Termination of appointment of Ashutosh Taparia as a director on 20 November 2015 (1 page)
27 January 2016Appointment of Ms Sarada Kalyani Bhagawathi as a director on 20 November 2015 (2 pages)
27 January 2016Termination of appointment of Sanjeev Taparia as a director on 20 November 2015 (1 page)
27 January 2016Appointment of Mr Atul Sud as a director on 20 November 2015 (2 pages)
23 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(6 pages)
22 December 2014Accounts for a small company made up to 30 June 2014 (5 pages)
18 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
11 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
7 March 2011Full accounts made up to 30 June 2010 (11 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
23 March 2010Full accounts made up to 30 June 2009 (8 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
12 November 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
16 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
16 January 2008Incorporation (26 pages)