About

Registered Number: 05296458
Date of Incorporation: 25/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2016 (7 years and 8 months ago)
Registered Address: Westminster Busineass Centre, Nether Poppieton, York, YO26 6RB

 

Having been setup in 2004, Caring Partners Ltd have registered office in York, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There are 2 directors listed as Majeed, Memoona, Majeed, Tariq Mahmood for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJEED, Tariq Mahmood 25 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MAJEED, Memoona 25 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 June 2016
4.68 - Liquidator's statement of receipts and payments 31 March 2016
AD01 - Change of registered office address 29 January 2015
RESOLUTIONS - N/A 28 January 2015
4.20 - N/A 28 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
AA - Annual Accounts 17 February 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 07 January 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 24 October 2013
DISS16(SOAS) - N/A 17 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AR01 - Annual Return 21 March 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
DISS16(SOAS) - N/A 31 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 12 October 2010
DISS40 - Notice of striking-off action discontinued 17 July 2010
AA - Annual Accounts 14 July 2010
DISS16(SOAS) - N/A 18 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 15 January 2009
363s - Annual Return 28 February 2008
363s - Annual Return 27 January 2007
363s - Annual Return 30 June 2006
225 - Change of Accounting Reference Date 27 September 2005
395 - Particulars of a mortgage or charge 03 August 2005
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2010 Outstanding

N/A

Legal charge 19 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.