Company NameUK Care Patrol Healthcare Ltd
Company StatusDissolved
Company Number07824315
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NamesBiftu Healthcare Agency Ltd. and Western Food And Wine Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Samuel Bekele Jena
Date of BirthOctober 1982 (Born 41 years ago)
NationalityNorwegian
StatusClosed
Appointed13 February 2013(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 29 October 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFlat 31 Crayford Road
London
N7 0LT
Director NameMr Samuel Bekele Jena
Date of BirthOctober 1982 (Born 41 years ago)
NationalityNorwegian
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £100Samuel Bekele Jena
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
14 February 2013Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(2 pages)
14 February 2013Company name changed western food and wine LIMITED\certificate issued on 14/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-13
(3 pages)
14 February 2013Company name changed western food and wine LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(2 pages)
13 February 2013Registered office address changed from C/O Western Food and Wine 7 Halliwick Court Parade Woodhouse Road London N12 0NB England on 13 February 2013 (1 page)
13 February 2013Appointment of Mr Samuel Bekele Jena as a director on 13 February 2013 (2 pages)
13 February 2013Termination of appointment of Samuel Jena as a director (1 page)
13 February 2013Appointment of Mr Samuel Bekele Jena as a director (2 pages)
13 February 2013Termination of appointment of Samuel Bekele Jena as a director on 29 August 2012 (1 page)
13 February 2013Registered office address changed from C/O Western Food and Wine 7 Halliwick Court Parade Woodhouse Road London N12 0NB England on 13 February 2013 (1 page)
29 August 2012Registered office address changed from Linton House 39-51 Highgate Road London Great London NW5 1RS United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Linton House 39-51 Highgate Road London Great London NW5 1RS United Kingdom on 29 August 2012 (1 page)
21 August 2012Company name changed biftu healthcare agency LTD.\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Company name changed biftu healthcare agency LTD.\certificate issued on 21/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-20
(3 pages)
3 May 2012Registered office address changed from Hamilton House Mabledon Place Bloomsbury London Camden WC1H 9BB England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Hamilton House Mabledon Place Bloomsbury London Camden WC1H 9BB England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Hamilton House Mabledon Place Bloomsbury London Camden WC1H 9BB England on 3 May 2012 (1 page)
10 November 2011Registered office address changed from C/O Flat 31, Bakkersfield Po Box Cray Ford 31 Crayford Road London N7 0LT United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from C/O Flat 31, Bakkersfield PO Box Cray Ford 31 Crayford Road London N7 0LT United Kingdom on 10 November 2011 (1 page)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)