Company NameCourtcare London Limited
Company StatusDissolved
Company Number04087912
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Velma Erica Hinckson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Verdun Road
Barnes
London
SW13 9AN
Secretary NameMr Jonathan Gallagher
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Felsham Road
Putney
London
SW15 1AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2001
Net Worth£1,155
Cash£5,880
Current Liabilities£36,490

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
15 February 2005Registered office changed on 15/02/05 from: 37 felsham road putney london SW15 1AY (1 page)
15 February 2005Registered office changed on 15/02/05 from: 37 felsham road putney london SW15 1AY (1 page)
10 February 2005Appointment of a liquidator (1 page)
10 February 2005Appointment of a liquidator (1 page)
19 October 2004Order of court to wind up (1 page)
19 October 2004Order of court to wind up (1 page)
18 October 2004Order of court to wind up (2 pages)
18 October 2004Order of court to wind up (2 pages)
18 February 2004Registered office changed on 18/02/04 from: gable house 239 regents park road london N3 3LF (1 page)
18 February 2004Registered office changed on 18/02/04 from: gable house 239 regents park road london N3 3LF (1 page)
22 January 2004Return made up to 11/10/03; full list of members (5 pages)
22 January 2004Return made up to 11/10/03; full list of members (5 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 January 2003Return made up to 11/10/02; full list of members (5 pages)
10 January 2003Return made up to 11/10/02; full list of members (5 pages)
19 November 2001Return made up to 11/10/01; full list of members (5 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Return made up to 11/10/01; full list of members (5 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
11 October 2000Incorporation (17 pages)
11 October 2000Incorporation (17 pages)