Company NameYour Life Your Care Ltd
Company StatusDissolved
Company Number11413326
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 10 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)
Previous NameOmar's Sold Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 55201Holiday centres and villages
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mohammed Sali Khan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(3 years after company formation)
Appointment Duration2 years, 5 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Albert Road
Widnes
WA8 6JT
Director NameMr Rayan Akram Dar
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 257 Stretford
Manchester
M32 2BU
Director NameMr Mohammed Majid Dar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2020)
RoleHealth Care Director
Country of ResidenceEngland
Correspondence Address116b Egerton Road North
Manchester
M16 0BZ
Director NameMr Jeffrey Graham Caddick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Store Room Marsh Lane
Preston
PR1 8SN

Location

Registered Address52-56 Albert Road
Widnes
WA8 6JT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Accounts

Latest Accounts26 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
20 May 2022Compulsory strike-off action has been discontinued (1 page)
19 May 2022Confirmation statement made on 11 March 2021 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 26 June 2020 (2 pages)
9 November 2021Registered office address changed from 60 st. Lawrence Quay Salford M50 3XT England to 52-56 Albert Road Widnes WA8 6JT on 9 November 2021 (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021Termination of appointment of Jeffrey Graham Caddick as a director on 1 July 2021 (1 page)
6 July 2021Registered office address changed from The Store Room Marsh Lane Preston PR1 8SN England to 60 st. Lawrence Quay Salford M50 3XT on 6 July 2021 (1 page)
6 July 2021Appointment of Mr Mohammed Sali Khan as a director on 1 July 2021 (2 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
15 February 2021Notification of Jeffrey Graham Caddick as a person with significant control on 1 January 2021 (2 pages)
10 November 2020Compulsory strike-off action has been discontinued (1 page)
9 November 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Cessation of Rayan Akram Dar as a person with significant control on 1 February 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
11 March 2020Appointment of Mr Jeffrey Graham Caddick as a director on 1 February 2020 (2 pages)
11 March 2020Registered office address changed from 116B Egerton Road North Manchester M16 0BZ England to The Store Room Marsh Lane Preston PR1 8SN on 11 March 2020 (1 page)
11 March 2020Termination of appointment of Mohammed Majid Dar as a director on 1 February 2020 (1 page)
24 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 July 2019Registered office address changed from PO Box 257 Stretford Manchester M32 2BU England to 116B Egerton Road North Manchester M16 0BZ on 3 July 2019 (1 page)
19 June 2019Termination of appointment of Rayan Akram Dar as a director on 17 June 2019 (1 page)
18 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
(3 pages)
18 June 2019Appointment of Mr Mohammed Majid Dar as a director on 18 June 2019 (2 pages)
12 September 2018Change of details for Mr Mohammed Omar Dar as a person with significant control on 10 September 2018 (2 pages)
12 September 2018Director's details changed for Mr Mohammed Omar Dar on 10 September 2018 (2 pages)
11 September 2018Registered office address changed from 584 Kings Road Stretford Manchester M32 8JW England to PO Box 257 Stretford Manchester M32 2BU on 11 September 2018 (1 page)
13 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-13
  • GBP 100
(16 pages)