About

Registered Number: 06541480
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Unit 903c Smethwick Business Enterprise Centre,, Rolfe Street, Smethwick, B66 2AR

 

Totalcare Gb Ltd was registered on 20 March 2008 and are based in Smethwick, it has a status of "Dissolved". The companies directors are listed as Farquharson, Jacqueline, Malambo, Francinah, Lewin, Dominique, Mbambo, Francinah, Farquharson, Jacqueline, Shirley, Marjorie at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARQUHARSON, Jacqueline 18 March 2009 20 May 2010 1
SHIRLEY, Marjorie 27 May 2010 06 August 2014 1
Secretary Name Appointed Resigned Total Appointments
FARQUHARSON, Jacqueline 07 June 2015 - 1
MALAMBO, Francinah 08 August 2015 - 1
LEWIN, Dominique 06 August 2014 09 September 2015 1
MBAMBO, Francinah 20 March 2008 13 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AP03 - Appointment of secretary 04 January 2016
TM02 - Termination of appointment of secretary 09 September 2015
AP03 - Appointment of secretary 09 September 2015
AP01 - Appointment of director 09 September 2015
DISS40 - Notice of striking-off action discontinued 04 August 2015
AR01 - Annual Return 01 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AP03 - Appointment of secretary 06 August 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 18 May 2014
AR01 - Annual Return 25 May 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 28 December 2012
TM02 - Termination of appointment of secretary 28 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.