Elms Cross
Bradford On Avon
Bath
BA15 2AL
Director Name | Andrew Stafford Deitsch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 17 January 2012) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 63 Saint Jamess Street London SW1A 1LY |
Secretary Name | Mr Anthony John Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sandford Park Place Cheltenham Gloucestershire GL52 6HP Wales |
Director Name | Mr Anthony John Burgess |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Sandford Park Place Cheltenham Gloucestershire GL52 6HP Wales |
Director Name | Sonya Ann Rachel Clarke |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Upper Flat, 181 Auckland Hill London SE27 9PD |
Secretary Name | Bonita Sian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Dale Street London W4 2BZ |
Director Name | James Findlay Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2010) |
Role | Care Homes |
Country of Residence | United Kingdom |
Correspondence Address | Brooklea 5 Lower Street Rode Frome Somerset BA11 6PU |
Secretary Name | Mr Derek Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tavinor Drive Pewsham Chippenham Wiltshire SN15 3FU |
Registered Address | Baginsky Cohen 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Care Village Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£82,830 |
Net Worth | -£180,810 |
Cash | £243 |
Current Liabilities | £697,753 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2011 | Voluntary strike-off action has been suspended (1 page) |
12 November 2011 | Voluntary strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Termination of appointment of Derek Purvis as a secretary (1 page) |
5 May 2011 | Termination of appointment of Derek Purvis as a secretary (1 page) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
7 October 2010 | Director's details changed for Andrew Stafford Deitsch on 1 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Andrew Stafford Deitsch on 1 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Andrew Stafford Deitsch on 1 October 2010 (2 pages) |
4 October 2010 | Termination of appointment of James Cooper as a director (1 page) |
4 October 2010 | Termination of appointment of James Cooper as a director (1 page) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Full accounts made up to 30 June 2008 (16 pages) |
29 October 2009 | Full accounts made up to 30 June 2008 (16 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
24 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
3 October 2007 | Auditor's resignation (1 page) |
3 October 2007 | Auditor's resignation (1 page) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
22 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
22 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
21 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (3 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 October 2002 | Return made up to 07/10/02; full list of members
|
30 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
26 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 1 dean farrar street london SW1H 0DY (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 1 dean farrar street london SW1H 0DY (1 page) |
17 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
10 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
10 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
1 November 1999 | New director appointed (4 pages) |
1 November 1999 | New director appointed (4 pages) |
1 November 1999 | New director appointed (3 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New director appointed (3 pages) |
7 October 1999 | Incorporation (20 pages) |
7 October 1999 | Incorporation (20 pages) |