About

Registered Number: 05674705
Date of Incorporation: 13/01/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: PAUL FERROLL, 188 Seven Sisters Road, London, N7 7PX,

 

Based in London, Procare Inc Ltd was founded on 13 January 2006. The current directors of the organisation are Harrison, Kate, Skinner, Simon, Director, Palmer, Shae-kadianna, Thomas, Gelnville, Thomas, Shillum Shania, Dr. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Simon, Director 03 April 2013 - 1
PALMER, Shae-Kadianna 20 October 2011 02 May 2013 1
THOMAS, Gelnville 13 January 2006 02 May 2013 1
THOMAS, Shillum Shania, Dr 13 January 2006 15 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Kate 14 May 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
DISS16(SOAS) - N/A 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
DISS16(SOAS) - N/A 17 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP03 - Appointment of secretary 15 January 2014
AD01 - Change of registered office address 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
OCRESCIND - N/A 13 November 2013
OCRESCIND - N/A 07 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 September 2013
COCOMP - Order to wind up 19 August 2013
DISS16(SOAS) - N/A 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 05 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
CERTNM - Change of name certificate 31 January 2012
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 January 2009
225 - Change of Accounting Reference Date 29 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 27 June 2007
CERTNM - Change of name certificate 05 October 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 2009 Outstanding

N/A

Debenture 08 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.