CHERRYCROFT CARE HOME LIMITED

46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP
StatusDISSOLVED
Company No.05032593
CategoryPrivate Limited Company
Incorporated03 Feb 2004
Age20 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution11 Mar 2020
Years4 years, 2 months, 25 days

SUMMARY

CHERRYCROFT CARE HOME LIMITED is an dissolved private limited company with number 05032593. It was incorporated 20 years, 4 months, 2 days ago, on 03 February 2004 and it was dissolved 4 years, 2 months, 25 days ago, on 11 March 2020. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2019

Action Date: 28 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Restoration order of court

Date: 15 May 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 21 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2015

Action Date: 16 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: 46 Vivian Avenue Hendon Central London NW4 3XP

Old address: 82-84 Calcutta Road Tilbury Essex RM18 7QJ United Kingdom

Change date: 2014-09-26

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 07 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 07 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 07 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

Court order

Date: 07 Feb 2014

Category: Miscellaneous

Type: OC

Description: S1096 court order to rectify

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 24 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rajesh Doshi

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Lewington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: 211-219 High Street South East Ham London E6 3PD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jean Anne Lewington

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sewa Adkar

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary joga atwal

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 05/11/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jaswant dhooper

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed jean anne lewington

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed prabhdyal singh sodhi

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed overcraft LTD\certificate issued on 17/02/04

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 11/02/04 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOZIE UK LIMITED

16 TANSLEY VIEW,WOLVERHAMPTON,WV2 1HT

Number:10390579
Status:ACTIVE
Category:Private Limited Company

EBOR COURT MANAGEMENT LIMITED

101 WIGMORE STREET,LONDON,W1U 1QU

Number:06294536
Status:ACTIVE
Category:Private Limited Company

ELEGANT CAR HIRE LIMITED

UNIT 2 KUBRICK BUSINESS ESTATE,FOREST GATE,E7 0HU

Number:06637926
Status:ACTIVE
Category:Private Limited Company

M RAHNEV LTD

48 YORK CLOSE,LONDON,E6 5QN

Number:11259795
Status:ACTIVE
Category:Private Limited Company

OPEN MIKE PRODUCTIONS LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:02578786
Status:ACTIVE
Category:Private Limited Company

THE OUTCOMES PARTNERSHIP LIMITED

TORRIDON HOUSE TORRIDON LANE,DUNFERMLINE,KY11 2EU

Number:SC232916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source