CAREFIRST 24 SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAREFIRST 24 SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04652243

Incorporation date

29/01/2003

Size

Dormant

Contacts

Registered address

Registered address

2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon03/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2017
First Gazette notice for voluntary strike-off
dot icon10/04/2017
Application to strike the company off the register
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/05/2016
Termination of appointment of Mahendrasing Caussyram as a secretary on 2016-04-21
dot icon26/05/2016
Termination of appointment of Mahendrasing Caussyram as a director on 2016-04-21
dot icon19/04/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon19/01/2015
Director's details changed for Sarapedy Caussyram on 2014-10-20
dot icon19/01/2015
Director's details changed for Mr Mahendrasing Caussyram on 2014-10-20
dot icon19/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2014
Registered office address changed from Hamilton House 17 Cedar Road Sutton Surrey SM2 5DA on 2014-03-28
dot icon10/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/06/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon01/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon21/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon24/02/2010
Director's details changed for Sarapedy Caussyram on 2010-01-30
dot icon24/02/2010
Director's details changed for Mr Mahendrasing Caussyram on 2010-01-30
dot icon24/02/2010
Director's details changed for Sarapedy Caussyram on 2008-12-10
dot icon24/02/2010
Director's details changed for Mr Mahendrasing Caussyram on 2008-12-10
dot icon24/02/2010
Secretary's details changed for Mr Mahendrasing Caussyram on 2008-12-10
dot icon24/02/2010
Director's details changed for Mr Mahendrasing Caussyram on 2008-12-10
dot icon24/02/2010
Secretary's details changed for Mr Mahendrasing Caussyram on 2008-12-10
dot icon24/02/2010
Secretary's details changed for Mr Mahendrasing Caussyram on 2008-12-10
dot icon24/02/2010
Secretary's details changed for Mr Mahendrasing Caussyram on 2008-12-10
dot icon28/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/02/2009
Return made up to 30/01/09; full list of members
dot icon18/02/2009
Director and secretary's change of particulars / mahendrasing caussyram / 10/12/2008
dot icon22/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/02/2008
Return made up to 30/01/08; full list of members
dot icon20/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/02/2007
Return made up to 30/01/07; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/07/2006
New director appointed
dot icon15/06/2006
Registered office changed on 16/06/06 from: sbc house restmor way wallington surrey SM6 7AH
dot icon15/06/2006
Director resigned
dot icon18/05/2006
Return made up to 30/01/06; full list of members
dot icon01/11/2005
Return made up to 30/01/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon23/02/2004
Memorandum and Articles of Association
dot icon22/02/2004
Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon22/02/2004
New director appointed
dot icon22/02/2004
New director appointed
dot icon22/02/2004
New secretary appointed
dot icon19/02/2004
Registered office changed on 20/02/04 from: 86 north side new tupton chesterfield derbyshire S42 6BW
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Secretary resigned
dot icon17/02/2004
Certificate of change of name
dot icon12/02/2004
Return made up to 30/01/04; full list of members
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon15/07/2003
Registered office changed on 16/07/03 from: 26 north side new tupton chesterfield derbyshire S42 6BW
dot icon28/06/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon28/06/2003
Registered office changed on 29/06/03 from: 1A bearton green hitchen hertfordshire SG5 1UN
dot icon29/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caussyram, Mahendrasing
Secretary
13/02/2004 - 21/04/2016
1
CORALFIELD LIMITED
Corporate Secretary
30/01/2003 - 13/02/2004
7
PENMONT LIMITED
Corporate Director
30/01/2003 - 13/02/2004
7
Lambert, Chrisopher
Director
13/02/2004 - 09/06/2006
-
Caussyram, Mahendrasing
Director
13/02/2004 - 21/04/2016
4

Persons with Significant Control

0

No PSC data available.

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 CAREFIRST 24 SERVICES LIMITED

CAREFIRST 24 SERVICES LIMITED is an(a) Dissolved company incorporated on 29/01/2003 with the registered office located at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFIRST 24 SERVICES LIMITED?

toggle

CAREFIRST 24 SERVICES LIMITED is currently Dissolved. It was registered on 29/01/2003 and dissolved on 03/07/2017.

Where is CAREFIRST 24 SERVICES LIMITED located?

toggle

CAREFIRST 24 SERVICES LIMITED is registered at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ.

What does CAREFIRST 24 SERVICES LIMITED do?

toggle

CAREFIRST 24 SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAREFIRST 24 SERVICES LIMITED?

toggle

The latest filing was on 03/07/2017: Final Gazette dissolved via voluntary strike-off.