Company NameCare Elsewhere Ltd
Company StatusDissolved
Company Number05839155
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameElizabeth Mary Else
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(1 day after company formation)
Appointment Duration7 years, 3 months (closed 24 September 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address39a St Johns Road
London
N15 6QJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 June 2008(2 years after company formation)
Appointment Duration1 year (resigned 18 June 2009)
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 June 2009(3 years after company formation)
Appointment Duration3 years (resigned 19 June 2012)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH

Location

Registered Address13 Lewis Road
Istead Rise
Nr Meopham
Kent
DA13 9JQ
RegionSouth East
ConstituencyGravesham
CountyKent
WardIstead Rise
Built Up AreaIstead Rise

Shareholders

2 at £1Elizabeth Mary Else
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,494
Current Liabilities£4,494

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
21 May 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
21 May 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
19 June 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
19 June 2012Termination of appointment of Duport Secretary Limited as a secretary on 19 June 2012 (1 page)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(4 pages)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
10 April 2012Registered office address changed from Flat 1 10 Bedford Road London N15 4HA on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Flat 1 10 Bedford Road London N15 4HA on 10 April 2012 (2 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
16 June 2010Secretary's details changed for Duport Secretary Limited on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Elizabeth Mary Else on 7 June 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Duport Secretary Limited on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Elizabeth Mary Else on 7 June 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Elizabeth Mary Else on 7 June 2010 (2 pages)
16 June 2010Secretary's details changed for Duport Secretary Limited on 7 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
25 September 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
24 September 2009Return made up to 07/06/09; full list of members (3 pages)
24 September 2009Return made up to 07/06/09; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2007 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2007 (2 pages)
19 June 2009Secretary appointed duport secretary LIMITED (1 page)
19 June 2009Secretary appointed duport secretary LIMITED (1 page)
18 June 2009Appointment terminated secretary duport secretary LIMITED (1 page)
18 June 2009Appointment Terminated Secretary duport secretary LIMITED (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Registered office changed on 06/10/2008 from 39A st john's road london N15 6QJ (1 page)
6 October 2008Registered office changed on 06/10/2008 from 39A st john's road london N15 6QJ (1 page)
4 July 2008Secretary appointed duport secretary LIMITED (1 page)
4 July 2008Secretary appointed duport secretary LIMITED (1 page)
19 June 2008Return made up to 07/06/08; full list of members (3 pages)
19 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary duport secretary LIMITED (1 page)
9 June 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Incorporation (13 pages)
7 June 2006Incorporation (13 pages)
7 June 2006Director resigned (1 page)