Company NameCare Aspirations Properties Iii Ltd
Company StatusDissolved
Company Number07231083
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waterfront Building
Chancellors Road Hammersmith
London
W6 9RU
Director NameMr Shabbir Hassanali Walimohammed Merali
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Waterfront Building Chancellors Road
Hammersmith Embankment
London
W6 9RU
Director NameMr Michael James McQuaid
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Waterfront Buildin Chancellors Road
Hammersmith Embankment
London
W6 9RU
Director NameDr Antonio Romero
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2010(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 26 March 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Waterfront Building Chancellors Road
Hammersmith Embankment
London
W6 9RU
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 April 2010(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameChristopher Jagger
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
35 Portman Square
London
W1H 6LR

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 July 2012Secretary's details changed for T & H Secretarial Services Limited on 16 July 2012 (3 pages)
23 July 2012Secretary's details changed for T & H Secretarial Services Limited on 16 July 2012 (3 pages)
23 July 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 23 July 2012 (2 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(7 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(7 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
27 April 2011Director's details changed for Michael James Mcquaid on 21 April 2011 (2 pages)
27 April 2011Director's details changed for Michael James Mcquaid on 21 April 2011 (2 pages)
27 April 2011Secretary's details changed for T & H Secretarial Services Limited on 21 April 2011 (2 pages)
27 April 2011Secretary's details changed for T & H Secretarial Services Limited on 21 April 2011 (2 pages)
19 October 2010Appointment of Michael James Mcquaid as a director (3 pages)
19 October 2010Appointment of Michael James Mcquaid as a director (3 pages)
18 October 2010Appointment of Dr Antonio Romero as a director (3 pages)
18 October 2010Appointment of Dr Antonio Romero as a director (3 pages)
17 September 2010Termination of appointment of Christopher Jagger as a director (2 pages)
17 September 2010Termination of appointment of Christopher Jagger as a director (2 pages)
7 September 2010Appointment of Shabbir Hassanali Walimohammed Merali as a director (3 pages)
7 September 2010Appointment of Shabbir Hassanali Walimohammed Merali as a director (3 pages)
2 September 2010Director's details changed (3 pages)
2 September 2010Director's details changed (3 pages)
30 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
30 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
21 April 2010Incorporation (21 pages)
21 April 2010Incorporation (21 pages)