Company NameComfort Care Limited
Company StatusDissolved
Company Number03957483
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameElizabeth Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleSocial Work Consultant
Correspondence Address28 Harold Road
Upton Park
London
E13 0SQ
Director NameBeverley Denga
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(2 days after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2006)
RoleChildcare Practitioner
Correspondence Address28 Harold Road
London
E13 0SQ
Secretary NameBeverley Denga
NationalityBritish
StatusClosed
Appointed30 March 2000(2 days after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2006)
RoleStudent
Correspondence Address28 Harold Road
London
E13 0SQ
Secretary NameManjeet Kaur
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Atherton Road
London
E7 9AJ

Location

Registered Address28 Harold Road
Upton Park
London
E13 0SQ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,399
Cash£14,320
Current Liabilities£7,520

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (1 page)
5 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 December 2004Withdrawal of application for striking off (1 page)
11 November 2004Application for striking-off (1 page)
24 May 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
5 September 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 July 2003Return made up to 28/03/03; full list of members (7 pages)
24 June 2003Compulsory strike-off action has been discontinued (1 page)
20 June 2003Return made up to 28/03/02; full list of members (8 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
28 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Director's particulars changed (1 page)
2 May 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 March 2000Incorporation (15 pages)