About

Registered Number: 04652243
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

 

Based in Cheam, Carefirst 24 Services Ltd was established in 2003, it's status is listed as "Dissolved". Carefirst 24 Services Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Chrisopher 13 February 2004 09 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 11 April 2017
AA - Annual Accounts 29 March 2017
TM02 - Termination of appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 04 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
287 - Change in situation or address of Registered Office 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 19 May 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 04 November 2004
MEM/ARTS - N/A 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
CERTNM - Change of name certificate 18 February 2004
363s - Annual Return 13 February 2004
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
287 - Change in situation or address of Registered Office 16 July 2003
225 - Change of Accounting Reference Date 29 June 2003
287 - Change in situation or address of Registered Office 29 June 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.