Company NameYearare Services Ltd
Company StatusDissolved
Company Number04695052
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)
Previous NamesPharmatica Limited and Henry Charles Estate Agents Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameSerafina Dellow
NationalityBritish
StatusClosed
Appointed13 September 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2008)
RoleSecretary
Correspondence Address7 Jordans Close
Leavesden
Hertfordshire
WD25 7AF
Director NameUrszula Jabwigh Husier
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 07 May 2008)
RolePersonal Assistant
Correspondence Address194 Lower Road
Surrey Quay
London
SE16 2UN
Director NameVictoria Helen Kilburn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 March 2005)
RoleConsultant
Correspondence Address6 Sullington Way
Shoreham By Sea
West Sussex
BN43 6PJ
Director NameSarkis Levon Karayan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 August 2005)
RoleIT Consultant
Correspondence Address125b East Barnet Road
Barnet
Hertfordshire
EN4 8RF
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Location

Registered AddressHaven Farm
Lamb Lane Firbeck
Nottinghamshire
South Yorkshire
S81 8DQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishFirbeck
WardDinnington

Financials

Year2014
Turnover£255,382
Net Worth-£178,366
Cash£28,546
Current Liabilities£192,325

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
12 January 2007Registered office changed on 12/01/07 from: 5 hendon street sheffield S13 9AX (1 page)
10 October 2006Company name changed henry charles estate agents LTD\certificate issued on 10/10/06 (2 pages)
28 September 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
20 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2005New director appointed (1 page)
14 November 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
5 May 2005Director resigned (1 page)
29 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Ad 13/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2004New director appointed (2 pages)
20 October 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
20 September 2004Company name changed pharmatica LIMITED\certificate issued on 20/09/04 (2 pages)
11 August 2004Return made up to 12/03/04; full list of members (6 pages)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)