CAREMED RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CAREMED RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02844420

Incorporation date

11/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

D M Patel Fcca Fipa Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1993)
dot icon08/04/2015
Final Gazette dissolved following liquidation
dot icon08/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2014
Registered office address changed from C/O C/O D M Patel Fcca Fipa 40 Great James Street London WC1N 3HB to D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 2014-10-08
dot icon23/07/2014
Liquidators' statement of receipts and payments to 2014-05-15
dot icon15/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/12/2012
Administrator's progress report to 2012-11-13
dot icon26/07/2012
Result of meeting of creditors
dot icon10/07/2012
Statement of administrator's proposal
dot icon09/07/2012
Statement of affairs with form 2.14B
dot icon19/06/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-11
dot icon19/06/2012
Notice of completion of voluntary arrangement
dot icon21/05/2012
Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY on 2012-05-22
dot icon21/05/2012
Appointment of an administrator
dot icon13/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2012
Annual return made up to 2011-08-12 with full list of shareholders
dot icon04/11/2011
Appointment of Mr Nishikant Kothikar as a secretary on 2011-11-05
dot icon04/11/2011
Appointment of Mr Nishikant Kothikar as a director on 2011-11-05
dot icon04/11/2011
Termination of appointment of Manoj Kumar Saluja as a director on 2011-11-05
dot icon04/11/2011
Termination of appointment of Bharat Thakarshi Hindocha as a director on 2011-11-05
dot icon04/11/2011
Termination of appointment of Manoj Kumar Saluja as a secretary on 2011-11-05
dot icon07/07/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/04/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/03/2011
Termination of appointment of Michael Cann as a director
dot icon22/02/2011
Duplicate mortgage certificatecharge no:4
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon10/01/2010
Certificate of change of name
dot icon10/01/2010
Change of name notice
dot icon13/10/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 12/08/08; full list of members
dot icon10/09/2008
Appointment terminated secretary ilesh yadan
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
New secretary appointed
dot icon22/12/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon17/12/2007
Return made up to 12/08/07; full list of members
dot icon19/04/2007
Particulars of mortgage/charge
dot icon01/04/2007
Registered office changed on 02/04/07 from: 224 great west road hounslow middlesex TW5 9AW
dot icon01/04/2007
New director appointed
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Secretary resigned;director resigned
dot icon23/01/2007
Registered office changed on 24/01/07 from: 104A high street brentford middlesex TW8 8AT
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New secretary appointed;new director appointed
dot icon23/01/2007
New director appointed
dot icon13/09/2006
Return made up to 12/08/06; full list of members
dot icon30/07/2006
-
dot icon21/09/2005
Return made up to 12/08/05; full list of members
dot icon17/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 12/08/04; full list of members
dot icon22/04/2004
Accounts made up to 2003-06-30
dot icon21/09/2003
Return made up to 12/08/03; full list of members
dot icon01/03/2003
Accounts made up to 2002-06-30
dot icon08/09/2002
Return made up to 12/08/02; full list of members
dot icon30/04/2002
-
dot icon20/09/2001
Resolutions
dot icon28/08/2001
Return made up to 12/08/01; full list of members
dot icon10/04/2001
-
dot icon25/09/2000
Return made up to 12/08/00; full list of members
dot icon27/04/2000
-
dot icon13/09/1999
Return made up to 12/08/99; full list of members
dot icon27/04/1999
-
dot icon11/10/1998
Return made up to 12/08/98; full list of members
dot icon29/04/1998
-
dot icon11/09/1997
Return made up to 12/08/97; no change of members
dot icon30/04/1997
-
dot icon05/01/1997
Registered office changed on 06/01/97 from: 162 c high street hounslow middlesex TW3 1BJ
dot icon26/08/1996
Return made up to 12/08/96; full list of members
dot icon25/03/1996
-
dot icon21/08/1995
Return made up to 12/08/95; no change of members
dot icon26/04/1995
-
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Particulars of mortgage/charge
dot icon05/09/1994
Return made up to 12/08/94; full list of members
dot icon19/09/1993
Ad 12/08/93--------- £ si 99@1=99 £ ic 1/100
dot icon19/09/1993
Accounting reference date notified as 30/06
dot icon19/09/1993
Resolutions
dot icon19/09/1993
Resolutions
dot icon19/09/1993
Resolutions
dot icon19/09/1993
Resolutions
dot icon19/09/1993
Resolutions
dot icon19/08/1993
Registered office changed on 20/08/93 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/08/1993
New director appointed
dot icon19/08/1993
New secretary appointed;new director appointed
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Secretary resigned
dot icon11/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manoj Kumar Saluja
Director
07/01/2007 - 04/11/2011
50
Hindocha, Bharat Thakarshi
Director
12/02/2007 - 05/11/2011
42
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/08/1993 - 11/08/1993
12711
Smith, Elizabeth
Director
11/08/1993 - 07/01/2007
1
Kothikar, Nishikant
Secretary
04/11/2011 - Present
-

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 CAREMED RECRUITMENT LIMITED

CAREMED RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 11/08/1993 with the registered office located at D M Patel Fcca Fipa Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ. There are currently 2 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 CAREMED RECRUITMENT LIMITED?

toggle

CAREMED RECRUITMENT LIMITED is currently Dissolved. It was registered on 11/08/1993 and dissolved on 08/04/2015.

Where is CAREMED RECRUITMENT LIMITED located?

toggle

CAREMED RECRUITMENT LIMITED is registered at D M Patel Fcca Fipa Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ.

What does CAREMED RECRUITMENT LIMITED do?

toggle

CAREMED RECRUITMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CAREMED RECRUITMENT LIMITED?

toggle

The latest filing was on 08/04/2015: Final Gazette dissolved following liquidation.