Company NameIntegrated Business Care Ltd
Company StatusDissolved
Company Number06789744
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NamesSnacks & Adders Limited and Integrated Personal Care Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nizam Akbarali Bata
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 01 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Chantry Court
1 Penniwell Close
Edgware
Middlesex
HA8 8BX
Secretary NameMr Akbar Bata
StatusClosed
Appointed10 October 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 01 July 2014)
RoleCompany Director
Correspondence AddressSuite 11 Chantry Court
1 Penniwell Close
Edgware
Middlesex
HA8 8BX
Director NameMr Nizam Akbarali Bata
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Heyworth Road
Rowley Fields
Leicester
Leicestershire
LE3 2DB
Secretary NameZainub Akbarali Bata
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address85 Heyworth Road
Leicester
Leicestershire
LE3 2DB
Director NameMiss Zainub Bata
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Chantry Court
1 Penniwell Close
Edgware
Middlesex
HA8 8BX
Secretary NameMr Nizam Bata
StatusResigned
Appointed31 December 2010(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2011)
RoleCompany Director
Correspondence AddressSuite 11 Chantry Court
1 Penniwell Close
Edgware
Middlesex
HA8 8BX

Location

Registered AddressSuite 11 Chantry Court
1 Penniwell Close
Edgware
Middlesex
HA8 8BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

70 at £1Farida Bata
70.00%
Ordinary
30 at £1Nizam Bata
30.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
18 January 2012Termination of appointment of Nizam Bata as a secretary (1 page)
18 January 2012Appointment of Mr Nizam Akbarali Bata as a director (2 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
18 January 2012Termination of appointment of Zainub Bata as a director (1 page)
18 January 2012Appointment of Mr Akbar Bata as a secretary (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Registered office address changed from 85 Heyworth Road Leicester Leicestershire LE3 2DB on 13 December 2011 (1 page)
12 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
15 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
15 January 2011Appointment of Miss Zainub Bata as a director (2 pages)
15 January 2011Termination of appointment of Nizam Bata as a director (1 page)
15 January 2011Appointment of Mr Nizam Bata as a secretary (1 page)
15 January 2011Termination of appointment of Zainub Bata as a secretary (1 page)
3 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
21 October 2010Company name changed integrated personal care LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2010Company name changed snacks & adders LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
6 July 2010Change of name notice (2 pages)
23 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
13 January 2009Incorporation (10 pages)