Company NameKARE Contracts Limited
DirectorLorraine Ellen Adams
Company StatusDissolved
Company Number04088404
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLorraine Ellen Adams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(10 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleAdministrator
Correspondence Address173 Westrow Drive
Barking
Essex
IG11 9BS
Secretary NameP E Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 October 2000(same day as company formation)
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
Director NameDavid John Adams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address173 Westrow Drive
Barking
Essex
IG11 9BS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 November 2006Dissolved (1 page)
2 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
22 September 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 September 2003Statement of affairs (9 pages)
23 September 2003Appointment of a voluntary liquidator (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
27 November 2002Return made up to 11/10/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 November 2001Return made up to 11/10/01; full list of members (6 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
11 October 2000Incorporation (31 pages)