Company NamePassionate Care Limited
Company StatusDissolved
Company Number06841837
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date29 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Iyare
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
Station Road
Rainham
Kent
ME8 7UH
Secretary NameMrs Nena Ngadi
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLongridge Station Road
Rainham
Gillingham
Kent
ME8 7UH

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at 1Ms Nena Ngadi
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (10 pages)
18 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (10 pages)
18 June 2012Liquidators statement of receipts and payments to 24 May 2012 (10 pages)
21 June 2011Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 21 June 2011 (2 pages)
3 June 2011Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 3 June 2011 (2 pages)
3 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-25
(1 page)
3 June 2011Statement of affairs with form 4.19 (7 pages)
3 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 3 June 2011 (2 pages)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Statement of affairs with form 4.19 (7 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(4 pages)
12 March 2010Director's details changed for Michael Iyare on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Michael Iyare on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(4 pages)
29 September 2009Registered office changed on 29/09/2009 from 93-95 borough high street london SE1 1NL united kingdom (1 page)
29 September 2009Registered office changed on 29/09/2009 from 93-95 borough high street london SE1 1NL united kingdom (1 page)
10 March 2009Incorporation (12 pages)
10 March 2009Incorporation (12 pages)