Company NamePremcare UK Limited
Company StatusDissolved
Company Number06983212
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)
Dissolution Date12 November 2013 (10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Sabian Gladys Syl-Tucker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Sydenham Road
London
SE26 5JX
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Contact

Websitewww.premcare.org.uk

Location

Registered Address98 Sydenham Road
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Shareholders

1 at £1Sabian Gladys Syl-tucker
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,062
Cash£173
Current Liabilities£27,235

Accounts

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

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
17 July 2013Application to strike the company off the register (3 pages)
17 July 2013Application to strike the company off the register (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
17 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
29 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
29 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
21 September 2012Register inspection address has been changed from C/O Sabian Syl-Tucker Unit 7 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD United Kingdom (1 page)
21 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(3 pages)
21 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(3 pages)
21 September 2012Register inspection address has been changed from C/O Sabian Syl-Tucker Unit 7 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD United Kingdom (1 page)
21 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(3 pages)
20 September 2012Registered office address changed from C/O Sabian Syl-Tucker Unit 7 Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from C/O Sabian Syl-Tucker Unit 7 Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD United Kingdom on 20 September 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Register inspection address has been changed from C/O Sabian Syl-Tucker 11 Ridsdale Road London SE20 8AG United Kingdom (1 page)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 August 2011Register inspection address has been changed from C/O Sabian Syl-Tucker 11 Ridsdale Road London SE20 8AG United Kingdom (1 page)
16 February 2011Registered office address changed from 11 Ridsdale Road London Greater London SE20 8AG United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 11 Ridsdale Road London Greater London SE20 8AG United Kingdom on 16 February 2011 (1 page)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
7 August 2010Register inspection address has been changed (1 page)
7 August 2010Director's details changed for Sabian Gladys Syl-Tucker on 21 January 2010 (2 pages)
7 August 2010Director's details changed for Sabian Gladys Syl-Tucker on 21 January 2010 (2 pages)
7 August 2010Register inspection address has been changed (1 page)
26 July 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 26 July 2010 (1 page)
21 April 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
21 April 2010Director's details changed for Sabian Gladys Syl-Tucker on 22 January 2010 (3 pages)
21 April 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
21 April 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
21 April 2010Director's details changed for Sabian Gladys Syl-Tucker on 22 January 2010 (3 pages)
12 August 2009Director appointed sabian gladys syl-tucker (2 pages)
12 August 2009Accounting reference date shortened from 31/08/2010 to 05/04/2010 (1 page)
12 August 2009Director appointed sabian gladys syl-tucker (2 pages)
12 August 2009Accounting reference date shortened from 31/08/2010 to 05/04/2010 (1 page)
7 August 2009Appointment terminated director john carter (1 page)
7 August 2009Appointment Terminated Director john carter (1 page)
6 August 2009Incorporation (8 pages)
6 August 2009Incorporation (8 pages)