About

Registered Number: 05010299
Date of Incorporation: 08/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 10 months ago)
Registered Address: 39 Severus Road, Fenham, Newcastle Upon Tyne, NE4 9HT

 

Gill Care Ltd was registered on 08 January 2004 and are based in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Surinder 30 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Rajinder 08 January 2004 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 04 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 October 2016
SH01 - Return of Allotment of shares 04 October 2016
SH01 - Return of Allotment of shares 18 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 02 December 2012
AP01 - Appointment of director 02 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2011
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 November 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AR01 - Annual Return 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 08 June 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.