Company NameConservatory Care Limited
Company StatusDissolved
Company Number08362839
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMark Bass
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(same day as company formation)
RoleGlazier
Country of ResidenceSidcup Kent
Correspondence Address12a Wellington Parade
Sidcup
Kent
DA15 9NB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr John Barrett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Carron Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 5GH
Director NameMr Fraser Gerard Warren
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wansunt Road
Bexley
Kent
DA5 2DH
Secretary NameFraser Gerard Warren
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address49 Wansunt Road
Bexley
Kent
DA5 2DH

Contact

Websitewww.conservatorycare.co.uk

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

33 at £1Mr Fraser Gerard Warren
33.33%
Ordinary
33 at £1Mr John Barrett
33.33%
Ordinary
33 at £1Mr Mark Bass
33.33%
Ordinary

Financials

Year2014
Net Worth£3,314
Cash£4,618
Current Liabilities£1,835

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
10 December 2014Termination of appointment of Fraser Gerard Warren as a director on 14 November 2014 (1 page)
10 December 2014Termination of appointment of John Barrett as a director on 14 November 2014 (1 page)
10 December 2014Termination of appointment of Fraser Gerard Warren as a secretary on 14 November 2014 (1 page)
10 December 2014Termination of appointment of Fraser Gerard Warren as a secretary on 14 November 2014 (1 page)
10 December 2014Termination of appointment of Fraser Gerard Warren as a director on 14 November 2014 (1 page)
10 December 2014Termination of appointment of John Barrett as a director on 14 November 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99
(6 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99
(6 pages)
10 May 2013Appointment of Fraser Gerard Warren as a secretary (3 pages)
10 May 2013Appointment of Mr Fraser Gerard Warren as a director (3 pages)
10 May 2013Appointment of Mark Bass as a director (3 pages)
10 May 2013Appointment of Mr John Barrett as a director (3 pages)
10 May 2013Appointment of Mark Bass as a director (3 pages)
10 May 2013Appointment of Mr John Barrett as a director (3 pages)
10 May 2013Appointment of Fraser Gerard Warren as a secretary (3 pages)
10 May 2013Appointment of Mr Fraser Gerard Warren as a director (3 pages)
8 May 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 99
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 99
(4 pages)
21 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 January 2013Incorporation (36 pages)
16 January 2013Incorporation (36 pages)