CARE SHOP LIMITED

Register to unlock more data on OkredoRegister

CARE SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04634226

Incorporation date

12/01/2003

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon03/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2017
First Gazette notice for voluntary strike-off
dot icon06/07/2017
Application to strike the company off the register
dot icon23/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2014
Resolutions
dot icon10/06/2014
Auditor's resignation
dot icon24/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Andrew James Ball as a director
dot icon12/06/2012
Appointment of Mr Brian Michael May as a director
dot icon12/06/2012
Appointment of Mr Paul Nicholas Hussey as a director
dot icon11/06/2012
Termination of appointment of Andrew Mooney as a director
dot icon11/06/2012
Termination of appointment of Charles Budge as a director
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon18/10/2009
Director's details changed for Andrew John Mooney on 2009-10-01
dot icon08/10/2009
Director's details changed for Charles Paul Budge on 2009-10-01
dot icon17/07/2009
Appointment terminated director james cunningham
dot icon08/06/2009
Director appointed charles paul budge
dot icon17/04/2009
Appointment terminated director simon halliday
dot icon06/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon02/02/2009
Return made up to 13/01/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon02/04/2008
Secretary's change of particulars / paul hussey / 16/03/2008
dot icon25/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon01/02/2008
Return made up to 13/01/08; full list of members
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon07/01/2008
Auditor's resignation
dot icon02/01/2008
New secretary appointed
dot icon22/12/2007
Director's particulars changed
dot icon22/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon22/12/2007
Registered office changed on 22/12/07 from: folds road bolton lancashire BL1 2TX
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon22/12/2007
Secretary resigned;director resigned
dot icon22/12/2007
Director resigned
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Declaration of assistance for shares acquisition
dot icon02/08/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon27/02/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 13/01/07; full list of members
dot icon23/01/2006
Return made up to 13/01/06; full list of members
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon11/11/2005
New director appointed
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon19/05/2005
Director resigned
dot icon04/05/2005
Resolutions
dot icon29/04/2005
Secretary resigned;director resigned
dot icon29/04/2005
New secretary appointed;new director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon09/04/2005
Particulars of mortgage/charge
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 13/01/05; full list of members
dot icon20/02/2004
Return made up to 13/01/04; full list of members
dot icon16/02/2004
New director appointed
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon29/04/2003
New director appointed
dot icon25/04/2003
Accounting reference date shortened from 31/01/04 to 31/03/03
dot icon07/04/2003
Registered office changed on 07/04/03 from: arkwright house parsonage gardens manchester M3 2LF
dot icon05/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
Certificate of change of name
dot icon21/01/2003
Registered office changed on 21/01/03 from: 39A leicester road salford manchester M7 4AS
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon13/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/01/2003 - 19/01/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/01/2003 - 19/01/2003
41295
Halliday, Simon James
Director
11/09/2005 - 15/04/2009
4
May, Brian Michael
Director
31/05/2012 - Present
141
Ball, Andrew James
Director
31/05/2012 - Present
100

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE SHOP LIMITED

CARE SHOP LIMITED is an(a) Dissolved company incorporated on 12/01/2003 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE SHOP LIMITED?

toggle

CARE SHOP LIMITED is currently Dissolved. It was registered on 12/01/2003 and dissolved on 02/10/2017.

Where is CARE SHOP LIMITED located?

toggle

CARE SHOP LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does CARE SHOP LIMITED do?

toggle

CARE SHOP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARE SHOP LIMITED?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via voluntary strike-off.