About

Registered Number: 05769541
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2019 (4 years and 9 months ago)
Registered Address: Regus, City South Tower 26 Elmfield Road, London, Bromley, BR1 1LR

 

Cumberland Lodge Care Home Ltd was founded on 05 April 2006 and has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this business. Houghton, Tracy Suzanne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Tracy Suzanne 29 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2019
LIQ13 - N/A 06 April 2019
AD01 - Change of registered office address 28 February 2019
LIQ03 - N/A 28 November 2018
LIQ03 - N/A 02 November 2017
4.68 - Liquidator's statement of receipts and payments 18 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2015
AD01 - Change of registered office address 26 October 2015
RESOLUTIONS - N/A 20 October 2015
4.70 - N/A 20 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 08 August 2007
225 - Change of Accounting Reference Date 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
CERTNM - Change of name certificate 13 February 2007
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.