Company NameCaritec Consulting Limited
Company StatusDissolved
Company Number03192272
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Malcolm Terry-Guy Harris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(same day as company formation)
RoleSafety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Olinda Road
London
N16 6TR
Secretary NameTheresa Harris
NationalityBritish
StatusClosed
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Olinda Road
London
N16 6TR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address25 Olinda Road
London
N16 6TR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
2 September 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002Return made up to 30/04/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 June 1998Return made up to 30/04/98; full list of members (6 pages)
6 March 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
6 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 June 1997Return made up to 30/04/97; full list of members (6 pages)
22 October 1996Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
30 April 1996Incorporation (16 pages)