FILECARE LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 13/04/2005)
dot icon17/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon31/03/2022
Termination of appointment of Sarah Frances Alison Lyons as a director on 2022-03-31
dot icon31/03/2022
Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 2022-03-31
dot icon17/02/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/09/2021
Director's details changed for Mrs Sarah Frances Alison Lyons on 2021-09-01
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/07/2020
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 2020-07-27
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Director's details changed for Mrs Sarah Frances Alison Lyons on 2016-12-06
dot icon02/12/2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2016-12-02
dot icon14/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon13/06/2016
Appointment of Mrs Sarah Frances Alison Lyons as a director on 2016-05-10
dot icon13/06/2016
Termination of appointment of Virginie Perin as a director on 2016-05-10
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/09/2015
Director's details changed for Mrs Virginie Perin on 2015-09-08
dot icon26/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-11
dot icon12/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon06/05/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/08/2014
Amended total exemption small company accounts made up to 2013-04-30
dot icon04/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2014-04-02
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/05/2011
Appointment of Mrs Virginie Perin as a director
dot icon05/05/2011
Termination of appointment of Andrew Stuart as a director
dot icon21/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/03/2011
Termination of appointment of City Secretaries Limited as a secretary
dot icon11/03/2011
Appointment of Corporate Secretaries Limited as a secretary
dot icon11/03/2011
Registered office address changed from 5-7 Cranwood Street London EC1V 9EE on 2011-03-11
dot icon14/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 13/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2009
Director appointed andrew moray stuart
dot icon13/01/2009
Appointment terminated director city directors LIMITED
dot icon30/04/2008
Return made up to 13/04/08; full list of members
dot icon12/03/2008
Appointment terminated secretary cr secretaries LIMITED
dot icon12/03/2008
Appointment terminated director capital nominees LIMITED
dot icon12/03/2008
Registered office changed on 12/03/2008 from finsgate 5-7 cranwood street london EC1V 9EE
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/02/2008
Director appointed city directors LIMITED
dot icon28/02/2008
Registered office changed on 28/02/2008 from 1ST floor 41 chalton street london NW1 1JD
dot icon28/02/2008
Secretary appointed city secretaries LIMITED
dot icon27/04/2007
Return made up to 13/04/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/06/2006
Return made up to 13/04/06; full list of members
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Registered office changed on 23/05/06 from: 3-4 great marlborough street london W1F 7HH
dot icon20/06/2005
Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
New director appointed
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
Director resigned
dot icon26/05/2005
Registered office changed on 26/05/05 from: 41 chalton street london NW1 1JD
dot icon13/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-12.91 % *

* during past year

Cash in Bank

£90,366.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.66K
-
0.00
103.77K
-
2022
1
20.00K
-
0.00
90.37K
-
2022
1
20.00K
-
0.00
90.37K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.00K £Descended-24.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.37K £Descended-12.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FILECARE LIMITED

FILECARE LIMITED is an(a) Dissolved company incorporated on 13/04/2005 with the registered office located at 2nd Floor 9 Chapel Place, London EC2A 3DQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FILECARE LIMITED?

toggle

FILECARE LIMITED is currently Dissolved. It was registered on 13/04/2005 and dissolved on 17/10/2023.

Where is FILECARE LIMITED located?

toggle

FILECARE LIMITED is registered at 2nd Floor 9 Chapel Place, London EC2A 3DQ.

What does FILECARE LIMITED do?

toggle

FILECARE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does FILECARE LIMITED have?

toggle

FILECARE LIMITED had 1 employees in 2022.

What is the latest filing for FILECARE LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via compulsory strike-off.