Company NameJemcare Training (South East) Ltd
Company StatusDissolved
Company Number05482841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date14 December 2012 (11 years, 4 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 NameMr Darren Ardeman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Robeson Way
Borehamwood
Hertfordshire
WD6 5RY
Secretary NameMrs Alison Ardeman
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Robeson Way
Borehamwood
Hertfordshire
WD6 5RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Rsm Tenon
34 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,280
Cash£2,055
Current Liabilities£42,371

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2012Final Gazette dissolved following liquidation (1 page)
14 December 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Liquidators statement of receipts and payments to 31 August 2012 (15 pages)
14 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (15 pages)
14 September 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
14 September 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
14 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (15 pages)
5 July 2012Liquidators statement of receipts and payments to 9 May 2012 (17 pages)
5 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (17 pages)
5 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (17 pages)
5 July 2012Liquidators statement of receipts and payments to 9 May 2012 (17 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 June 2011Appointment of a voluntary liquidator (1 page)
2 June 2011Appointment of a voluntary liquidator (1 page)
20 May 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 20 May 2011 (1 page)
20 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-10
(1 page)
20 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2011Statement of affairs with form 4.19 (7 pages)
20 May 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 20 May 2011 (1 page)
20 May 2011Statement of affairs with form 4.19 (7 pages)
24 March 2011Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 24 March 2011 (1 page)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 16 June 2010 no member list (3 pages)
30 July 2010Annual return made up to 16 June 2010 no member list (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 December 2009Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 11 December 2009 (1 page)
11 December 2009Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 11 December 2009 (1 page)
10 August 2009Annual return made up to 16/06/09 (4 pages)
10 August 2009Annual return made up to 16/06/09 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 October 2008Annual return made up to 16/06/08 (3 pages)
14 October 2008Annual return made up to 16/06/08 (3 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 September 2007Annual return made up to 16/06/07 (3 pages)
11 September 2007Annual return made up to 16/06/07 (3 pages)
21 September 2006Annual return made up to 16/06/06 (3 pages)
21 September 2006Annual return made up to 16/06/06 (3 pages)
30 August 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
30 August 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
10 July 2005New secretary appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
16 June 2005Incorporation (20 pages)
16 June 2005Incorporation (20 pages)