About

Registered Number: 06732558
Date of Incorporation: 24/10/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 2nd Floor Olympic House, 3 Olympic Way, Wembley, Middlesex, HA9 0NP,

 

Having been setup in 2008, Abacare (Care Agency) Ltd have registered office in Middlesex, it's status at Companies House is "Dissolved". There are 4 directors listed as Goodban, Nicholas, Waterlow Secretaries Limited, Angelides, Tina Karen, Angelides, Tina Karen for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELIDES, Tina Karen 16 January 2009 16 January 2009 1
ANGELIDES, Tina Karen 16 January 2009 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GOODBAN, Nicholas 26 February 2016 - 1
WATERLOW SECRETARIES LIMITED 24 October 2008 24 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 15 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 29 November 2017
DS02 - Withdrawal of striking off application by a company 11 July 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 29 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 05 January 2017
RESOLUTIONS - N/A 09 March 2016
CC04 - Statement of companies objects 09 March 2016
AP03 - Appointment of secretary 03 March 2016
AP01 - Appointment of director 03 March 2016
AD01 - Change of registered office address 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 08 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 03 December 2013
RESOLUTIONS - N/A 14 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 October 2013
SH08 - Notice of name or other designation of class of shares 14 October 2013
AD01 - Change of registered office address 03 October 2013
AD01 - Change of registered office address 15 August 2013
RP04 - N/A 06 August 2013
RP04 - N/A 06 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
RESOLUTIONS - N/A 13 September 2011
MEM/ARTS - N/A 13 September 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 08 July 2010
AA01 - Change of accounting reference date 15 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.