Company NameCardiac Care Limited
Company StatusDissolved
Company Number01640334
CategoryPrivate Limited Company
Incorporation Date2 June 1982(41 years, 11 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameKaramat Tabs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameColin Whittaker
NationalityBritish
StatusClosed
Appointed21 December 1998(16 years, 6 months after company formation)
Appointment Duration7 years (closed 27 December 2005)
RoleCompany Director
Correspondence Address57 Bath Street
St Helier
Jersey
JE4 0XP
Director NameAtlantic Management Services Ltd (Corporation)
StatusClosed
Appointed22 April 2004(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2005)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameGeoffrey Thomas Broadway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 1998)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFirbank Primrose Terrace
Midsomer Norton
Bath
Somerset
BA3 2UF
Director NameMr Jonathan Patrick Masters
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Director NameMr Christopher Richard Threlfall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 1992(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kings Road
Crowthorne
Berkshire
RG45 7BG
Secretary NameDavid John May
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address35 Claverton Road
Saltford
Bristol
BS31 3DW
Director NameDavid John May
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 21 December 1998)
RoleAccountant
Correspondence Address35 Claverton Road
Saltford
Bristol
BS31 3DW
Director NameMr Terence Sefton Potter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 April 2004)
RoleLtd Company
Country of ResidenceWales
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
29 July 2005Application for striking-off (1 page)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 May 2005Registered office changed on 19/05/05 from: sefton potter temple court cathedral road cardiff CF11 9HA (1 page)
19 May 2005Return made up to 08/04/05; full list of members (5 pages)
19 May 2005Director's particulars changed (1 page)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
22 July 2004Return made up to 08/04/04; full list of members (6 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2003Return made up to 08/04/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 April 2002Return made up to 08/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 November 2001Registered office changed on 06/11/01 from: temple court cathedral road cardiff CF11 9HA (1 page)
2 November 2001Registered office changed on 02/11/01 from: sefton potter drake court 12 drake walk atlantic wharf cardiff CF10 4AN (1 page)
13 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Company name changed karamat tabs LIMITED\certificate issued on 03/04/01 (2 pages)
27 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(6 pages)
24 February 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
25 May 1999Return made up to 08/04/99; full list of members (6 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: st peter's park wells road radstock bath somerset BA3 3UP (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
8 December 1998Company name changed cfh stock tab LIMITED\certificate issued on 09/12/98 (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 April 1998Return made up to 08/04/98; no change of members (5 pages)
17 February 1998Registered office changed on 17/02/98 from: radstock road midsomer norton bath avon BA3 2AD (1 page)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 April 1997Return made up to 08/04/97; no change of members (5 pages)
16 April 1996Return made up to 08/04/96; full list of members (6 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)