About

Registered Number: 04873182
Date of Incorporation: 20/08/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: Jrc, 962 Eastern Avenue Newbury Park Ilford Essex, Eastern Avenue, Ilford, IG2 7JD,

 

Founded in 2003, Englewood Care Ltd has its registered office in Ilford, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Bukhari, Farooq, Bukhari, Abida are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUKHARI, Farooq 20 August 2003 - 1
BUKHARI, Abida 20 August 2003 06 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 23 August 2016
AD01 - Change of registered office address 23 August 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 11 August 2015
AR01 - Annual Return 22 August 2014
AR01 - Annual Return 21 August 2013
TM02 - Termination of appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 02 July 2013
RM02 - N/A 18 June 2013
LQ01 - Notice of appointment of receiver or manager 23 November 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 January 2009
363s - Annual Return 14 February 2008
AA - Annual Accounts 29 December 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 19 September 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 30 December 2004
AA - Annual Accounts 15 December 2004
363s - Annual Return 16 September 2004
287 - Change in situation or address of Registered Office 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
225 - Change of Accounting Reference Date 10 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2004 Outstanding

N/A

Legal charge 15 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.