Company NameNovacare International Co., Ltd
Company StatusDissolved
Company Number07933880
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHao Li
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRm. 301 Unite 3
Block 61
Beiyuqu, Beidaihe District
Qinhuangdao, Hebei
066 100
Secretary NameFarstar Cpa Ltd (Corporation)
StatusClosed
Appointed10 February 2017(5 years after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2021)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameLHY Investment Ltd (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence AddressSuite 108 Chase Business Centre-Chdv
39-41 Chase Side 39-41 Chase Side
London
N14 5BP
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2015(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 2016)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed03 February 2016(4 years after company formation)
Appointment Duration1 year (resigned 10 February 2017)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
1 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (3 pages)
21 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 February 2017Termination of appointment of C&R Business Consulting Limited as a secretary on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 326 Cleveland Road London E18 2AN United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 326 Cleveland Road London E18 2AN United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on 10 February 2017 (1 page)
10 February 2017Appointment of Farstar Cpa Ltd as a secretary on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of C&R Business Consulting Limited as a secretary on 10 February 2017 (1 page)
10 February 2017Appointment of Farstar Cpa Ltd as a secretary on 10 February 2017 (2 pages)
10 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
25 February 2016Appointment of C&R Business Consulting Limited as a secretary on 3 February 2016 (2 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(4 pages)
25 February 2016Appointment of C&R Business Consulting Limited as a secretary on 3 February 2016 (2 pages)
25 February 2016Termination of appointment of Uk Secretarial Services Limited as a secretary on 3 February 2016 (1 page)
25 February 2016Termination of appointment of Uk Secretarial Services Limited as a secretary on 3 February 2016 (1 page)
25 February 2016Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to 326 Cleveland Road London E18 2AN on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to 326 Cleveland Road London E18 2AN on 25 February 2016 (1 page)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(4 pages)
1 March 2015Termination of appointment of Lhy Investment Ltd as a secretary on 1 March 2015 (1 page)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100,000
(4 pages)
1 March 2015Termination of appointment of Lhy Investment Ltd as a secretary on 1 March 2015 (1 page)
1 March 2015Appointment of Uk Secretarial Services Limited as a secretary on 1 March 2015 (2 pages)
1 March 2015Termination of appointment of Lhy Investment Ltd as a secretary on 1 March 2015 (1 page)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100,000
(4 pages)
1 March 2015Appointment of Uk Secretarial Services Limited as a secretary on 1 March 2015 (2 pages)
1 March 2015Appointment of Uk Secretarial Services Limited as a secretary on 1 March 2015 (2 pages)
1 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100,000
(4 pages)
1 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
1 May 2013Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 (1 page)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 February 2013Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 3 February 2013 (1 page)
3 February 2013Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 3 February 2013 (1 page)
3 February 2013Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 3 February 2013 (1 page)
2 February 2012Incorporation (37 pages)
2 February 2012Incorporation (37 pages)