Company NameCarecourt Limited
DirectorAngela Joan Andrews
Company StatusDissolved
Company Number03016360
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAngela Joan Andrews
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleBook Keeper
Correspondence Address184 Portland Road
Weymouth
Dorset
DT4 9AE
Secretary NameSamantha Ann Andrews
NationalityBritish
StatusCurrent
Appointed06 March 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address184 Portland Road
Weymouth
Dorset
DT4 9AE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address76 Sheen Lane
East Sheen
London
SW14 8LP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 February 2000Dissolved (1 page)
24 November 1999Completion of winding up (1 page)
11 February 1999Order of court to wind up (1 page)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
16 October 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 April 1996Return made up to 31/01/96; full list of members (6 pages)
17 February 1996Ad 27/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
16 March 1995Registered office changed on 16/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)