Company NameCarefact Limited
DirectorsJeremy Bronitt and Mark David Skilton
Company StatusDissolved
Company Number03094271
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameJeremy Bronitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleOperations Editor
Correspondence Address3 Princess Avenue
Woodford Green
Essex
IG8 0LL
Director NameMark David Skilton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleOperations Editor
Correspondence Address26 Osterley Gardens
Chevy Road
Southall
Middlesex
UB2 4UW
Secretary NameJeremy Bronitt
NationalityBritish
StatusCurrent
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleOperations Editor
Correspondence Address3 Princess Avenue
Woodford Green
Essex
IG8 0LL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 September 2000Dissolved (1 page)
5 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Registered office changed on 05/10/99 from: A.J.M.K. Chartered accountant lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
4 October 1999Statement of affairs (4 pages)
4 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 1999Appointment of a voluntary liquidator (1 page)
11 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 January 1998Registered office changed on 08/01/98 from: 34 richmond crescent highams park london E4 9RU (1 page)
13 October 1997Return made up to 23/08/97; no change of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 October 1996Return made up to 23/08/96; full list of members (6 pages)
29 January 1996Ad 16/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 1995New director appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Director resigned (2 pages)
23 August 1995Incorporation (30 pages)