About

Registered Number: 03369398
Date of Incorporation: 12/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 9 months ago)
Registered Address: 30 Crossways Wilton Court, Park Lane, Beaconsfield, Buckinghamshire, HP9 2HX

 

Caremark Cad Ltd was registered on 12 May 1997, it's status at Companies House is "Dissolved". There are 2 directors listed as Grigolato, Frances Iris, Grigolato, Donald for the organisation. Currently we aren't aware of the number of employees at the Caremark Cad Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGOLATO, Donald 12 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GRIGOLATO, Frances Iris 12 May 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 12 May 2016
AA - Annual Accounts 22 April 2016
AA01 - Change of accounting reference date 13 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 15 May 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 20 July 1998
225 - Change of Accounting Reference Date 28 July 1997
287 - Change in situation or address of Registered Office 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.