London
EC4A 2EA
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Ms Yasmin Karim |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simorgh Warren Road Kingston Surrey KT2 7HY |
Secretary Name | Ms Yasmin Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simorgh Warren Road Kingston Surrey KT2 7HY |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(4 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Wroxton Heath Banbury Oxfordshire OX15 6EU |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(4 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Wroxton Heath Banbury Oxfordshire OX15 6EU |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 01 March 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street London WC2A 3LZ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.carebase.org.uk |
---|
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Amyn Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,348,882 |
Cash | £706 |
Current Liabilities | £3,150 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street London WC2A 3LZ on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street London WC2A 3LZ on 26 November 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Termination of appointment of Duncan Barrington John Sweetland as a secretary on 18 February 2013 (1 page) |
5 June 2013 | Termination of appointment of Duncan Barrington John Sweetland as a secretary on 18 February 2013 (1 page) |
3 October 2012 | (6 pages) |
3 October 2012 | (6 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
19 September 2011 | (6 pages) |
19 September 2011 | (6 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | (6 pages) |
2 October 2010 | (6 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Termination of appointment of James Halton as a director (2 pages) |
24 May 2010 | Termination of appointment of James Halton as a director (2 pages) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
17 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
17 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Yasmin Karim Dhanani as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Yasmin Karim Dhanani as a secretary (2 pages) |
9 October 2009 | (7 pages) |
9 October 2009 | (7 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
15 January 2009 | Return made up to 02/06/08; full list of members (4 pages) |
15 January 2009 | Return made up to 02/06/08; full list of members (4 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
17 June 2008 | (7 pages) |
17 June 2008 | (7 pages) |
10 July 2007 | (7 pages) |
10 July 2007 | (7 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
1 November 2006 | (7 pages) |
1 November 2006 | (7 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
11 April 2006 | Memorandum and Articles of Association (3 pages) |
11 April 2006 | Memorandum and Articles of Association (3 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2005 | (7 pages) |
12 December 2005 | (7 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2004 | Particulars of mortgage/charge (4 pages) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2004 | Particulars of mortgage/charge (4 pages) |
16 October 2004 | Particulars of mortgage/charge (4 pages) |
16 October 2004 | Particulars of mortgage/charge (4 pages) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | New secretary appointed (1 page) |
29 June 2004 | (6 pages) |
29 June 2004 | (6 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
1 April 2004 | Particulars of mortgage/charge (4 pages) |
1 April 2004 | Particulars of mortgage/charge (4 pages) |
20 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
20 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
19 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
22 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
17 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
2 September 1998 | Return made up to 02/06/98; full list of members (6 pages) |
2 September 1998 | Return made up to 02/06/98; full list of members (6 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
16 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 71 bath court st lukes estate london EC1V 9NT (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 71 bath court st lukes estate london EC1V 9NT (1 page) |
2 June 1997 | Incorporation (13 pages) |
2 June 1997 | Incorporation (13 pages) |