About

Registered Number: 04013447
Date of Incorporation: 13/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 7 months ago)
Registered Address: C/O Weavers 18 Queens Road, Coventry, West Midlands, CV1 3EG

 

Take the Cure Ltd was registered on 13 June 2000 and has its registered office in West Midlands, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Johnson, Mary Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Mary Kathleen 16 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 18 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 January 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA01 - Change of accounting reference date 07 April 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 30 December 2004
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
225 - Change of Accounting Reference Date 15 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.