CARE & LIFESTYLE DEVELOPMENT LIMITED

228 St Marys Lane, Upminster, RM14 3DH, Essex
StatusDISSOLVED
Company No.07273026
CategoryPrivate Limited Company
Incorporated03 Jun 2010
Age13 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution06 Dec 2011
Years12 years, 5 months, 12 days

SUMMARY

CARE & LIFESTYLE DEVELOPMENT LIMITED is an dissolved private limited company with number 07273026. It was incorporated 13 years, 11 months, 15 days ago, on 03 June 2010 and it was dissolved 12 years, 5 months, 12 days ago, on 06 December 2011. The company address is 228 St Marys Lane, Upminster, RM14 3DH, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Alexander Lewis

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bharat Sodha

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mahmood Lakhani

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmood Lakhani

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dhirendrakumar Rajani

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiraz Lakhani

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Martin

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Lewis

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Lewis

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Masters

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mahmood Lakhani

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Alexander Lewis

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mahmood Lakhani

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shiraz Lakhani

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dhirendrakumar Rajani

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shane Andrew Martin

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: Hilbre, Riverside Park Southwood Road Bromborough Wirral Merseyside CH62 3QX England

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bharat Sodha

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Masters

Documents

View document PDF

Resolution

Date: 06 Jul 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02893197
Status:ACTIVE
Category:Private Limited Company

MCSHANE & BROS LIMITED

52 AVENUE ROAD,CRAIGAVON,BT66 7BD

Number:NI653027
Status:ACTIVE
Category:Private Limited Company

MULTI TERRAIN SOLUTIONS LIMITED

27 FALCON WAY,WATFORD,WD25 9AA

Number:08076016
Status:LIQUIDATION
Category:Private Limited Company

P WABERSKI LIMITED

C/O BROWN & CO THE OLD BAKERY,MELTON MOWBRAY,LE13 1JE

Number:07978292
Status:ACTIVE
Category:Private Limited Company

PROVB CONSULTING LIMITED

25 ICKBURGH ESTATE,LONDON,E5 8AE

Number:04370955
Status:ACTIVE
Category:Private Limited Company

SINKER FIBRE SOLUTIONS LTD

BEECH HOUSE 23 LADIES LANE,WIGAN,WN2 2QA

Number:10144563
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