About

Registered Number: 03841483
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 1999, Carerows Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Gunaratne, Hemamala Lilamani, Gunaratne, Liyanage Lal Sarathranjan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNARATNE, Liyanage Lal Sarathranjan 14 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GUNARATNE, Hemamala Lilamani 14 September 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
LIQ14 - N/A 14 October 2019
LIQ03 - N/A 26 July 2019
LIQ03 - N/A 23 June 2018
LIQ03 - N/A 01 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2017
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 12 August 2016
AD01 - Change of registered office address 19 July 2016
LIQ MISC OC - N/A 15 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 April 2016
F10.2 - N/A 18 June 2015
AD01 - Change of registered office address 11 June 2015
RESOLUTIONS - N/A 10 June 2015
4.20 - N/A 10 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
MR04 - N/A 28 March 2015
MR04 - N/A 28 March 2015
MR04 - N/A 28 March 2015
AR01 - Annual Return 10 October 2014
DISS40 - Notice of striking-off action discontinued 24 May 2014
AA - Annual Accounts 23 May 2014
DISS16(SOAS) - N/A 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AR01 - Annual Return 12 October 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 November 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 01 August 2002
225 - Change of Accounting Reference Date 01 August 2002
DISS40 - Notice of striking-off action discontinued 02 April 2002
363s - Annual Return 27 March 2002
287 - Change in situation or address of Registered Office 07 February 2002
GAZ1 - First notification of strike-off action in London Gazette 27 November 2001
395 - Particulars of a mortgage or charge 16 November 2000
395 - Particulars of a mortgage or charge 16 November 2000
CERTNM - Change of name certificate 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 December 2012 Fully Satisfied

N/A

Legal mortgage 13 November 2000 Fully Satisfied

N/A

Legal mortgage 13 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.