Company NameCare Design Europe Limited
Company StatusDissolved
Company Number02047778
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 8 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Burrell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodland Rise
London
N10 3UP
Director NameDerek Salter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 Cranbourne Road
Muswell Hill
London
N10 2BT
Secretary NameDerek Salter
NationalityBritish
StatusClosed
Appointed06 May 1992(5 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cranbourne Road
Muswell Hill
London
N10 2BT
Director NameJohn Speed
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1994)
RoleArchitect
Correspondence AddressNorth Lydwicke Cottage
Slinfold
Horsham
Sussex
RH13 7RT
Director NameMartin Steven Valins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 1999)
RoleChartered Architect
Correspondence Address19 South Broad Street
Apartment No 2
Lititz
Pa 17543
Secretary NameJohn Speed
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressNorth Lydwicke Cottage
Slinfold
Horsham
Sussex
RH13 7RT

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,693
Cash£340
Current Liabilities£30,766

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 June 2008Application for striking-off (1 page)
4 June 2008Registered office changed on 04/06/2008 from tuscan studios 14 muswell hill road highgate london N6 5UG (1 page)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Return made up to 31/12/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 February 2006Location of register of members (1 page)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Return made up to 31/12/01; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 March 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
29 April 1999Director resigned (1 page)
12 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
1 May 1995Return made up to 31/12/94; full list of members (6 pages)
1 May 1995Ad 06/04/94--------- £ si 1@1 (2 pages)
1 May 1995Director resigned (2 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (2 pages)