Liquidation
Company Information for MY LIFE (CAREWATCH) LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
03174031
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MY LIFE (CAREWATCH) LIMITED | ||
Legal Registered Office | ||
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in SP1 | ||
Previous Names | ||
|
Company Number | 03174031 | |
---|---|---|
Company ID Number | 03174031 | |
Date formed | 1996-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 20/06/2019 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-12-05 12:28:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MY LIFE (CAREWATCH) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SCOTT SOMMERVAILLE CHRISTIE |
||
CRAIG ARCHIBALD MACDONALD HENDRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL OSBORNE |
Director | ||
TIMOTHY CLIVE LEWIS DRAKE |
Company Secretary | ||
HILARY EILEEN DRAKE |
Director | ||
TIMOTHY CLIVE LEWIS DRAKE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MY LIFE LIVING ASSISTANCE LTD | Director | 2017-05-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
ROBINSON RECRUITMENT SOLUTIONS LIMITED | Director | 2016-07-20 | CURRENT | 2010-07-07 | Active | |
ROBINSON MEDICAL RECRUITMENT LIMITED | Director | 2016-07-20 | CURRENT | 2003-06-17 | Active | |
ZEBEDEE CARE LTD | Director | 2015-03-16 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
DUMGOYNE LIMITED | Director | 2015-03-16 | CURRENT | 2003-02-11 | Active - Proposal to Strike off | |
ASPIRE CARE LTD | Director | 2014-12-04 | CURRENT | 2007-07-30 | Dissolved 2016-08-09 | |
CARE (NORTH TYNESIDE) LIMITED | Director | 2014-07-24 | CURRENT | 2001-03-23 | Active - Proposal to Strike off | |
COUNTY CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2000-01-04 | Active - Proposal to Strike off | |
A TAD LIMITED | Director | 2014-07-24 | CURRENT | 2004-09-15 | Active - Proposal to Strike off | |
FOUR SEASONS HOMECARE (HOLDINGS) LIMITED | Director | 2014-07-24 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
JANE BOWEN NURSING SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
SAFE HANDS COMMUNITY CARERS LIMITED | Director | 2014-07-24 | CURRENT | 1998-04-02 | Active - Proposal to Strike off | |
REGIONAL CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. | Director | 2014-07-24 | CURRENT | 2001-11-28 | Liquidation | |
REGIONAL CARE SERVICES (WINCHESTER) LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
UK SUPPORT SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
SEQUOIA 7 INVESTMENTS LIMITED | Director | 2014-07-24 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
NEW DIRECTIONS HOUSING LIMITED | Director | 2014-07-24 | CURRENT | 2008-11-25 | Active - Proposal to Strike off | |
GRAHAM HOME CARE LIMITED | Director | 2014-07-24 | CURRENT | 1996-10-23 | Active - Proposal to Strike off | |
EUROCREST TRADING LIMITED | Director | 2014-07-24 | CURRENT | 1997-06-30 | Active - Proposal to Strike off | |
ALPHA HOMECARE LIMITED | Director | 2014-07-24 | CURRENT | 1998-07-23 | Active - Proposal to Strike off | |
FOUR SEASONS HOME CARE LTD | Director | 2014-07-24 | CURRENT | 2000-02-14 | Active - Proposal to Strike off | |
ALWAYS THERE HOMECARE LIMITED | Director | 2014-07-24 | CURRENT | 2002-08-07 | Active - Proposal to Strike off | |
ALL & SMALL LIMITED | Director | 2014-07-24 | CURRENT | 2003-01-31 | Active | |
HOWGLEN CARE SERVICES LTD. | Director | 2014-07-24 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
AMBER CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2004-04-15 | Active - Proposal to Strike off | |
CAREWATCH ACQUISITIONS LIMITED | Director | 2014-07-24 | CURRENT | 2008-08-04 | Liquidation | |
CAREWATCH BIDCO LIMITED | Director | 2014-07-24 | CURRENT | 2008-08-04 | Liquidation | |
ASSURED CONSULTANCY SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 1995-10-18 | Active - Proposal to Strike off | |
TWENTY FOUR 7 CARE SERVICES LTD | Director | 2014-07-24 | CURRENT | 2003-01-08 | Liquidation | |
VISTA SOCIAL CARE LIMITED | Director | 2014-07-24 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
GHC SERVICES GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
MJP CARE LIMITED | Director | 2014-07-24 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
CAREWATCH HOLDINGS LIMITED | Director | 2014-06-26 | CURRENT | 2008-08-13 | Liquidation | |
CAREWATCH CARE SERVICES LIMITED | Director | 2014-06-26 | CURRENT | 1994-07-18 | Liquidation | |
FAC CONSULTING LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Dissolved 2018-03-04 | |
MY LIFE LIVING ASSISTANCE LTD | Director | 2017-05-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
ROBINSON RECRUITMENT SOLUTIONS LIMITED | Director | 2016-07-20 | CURRENT | 2010-07-07 | Active | |
ROBINSON MEDICAL RECRUITMENT LIMITED | Director | 2016-07-20 | CURRENT | 2003-06-17 | Active | |
ZEBEDEE CARE LTD | Director | 2015-03-16 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
ASPIRE CARE LTD | Director | 2014-12-04 | CURRENT | 2007-07-30 | Dissolved 2016-08-09 | |
CARE (NORTH TYNESIDE) LIMITED | Director | 2014-07-24 | CURRENT | 2001-03-23 | Active - Proposal to Strike off | |
COUNTY CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2000-01-04 | Active - Proposal to Strike off | |
A TAD LIMITED | Director | 2014-07-24 | CURRENT | 2004-09-15 | Active - Proposal to Strike off | |
FOUR SEASONS HOMECARE (HOLDINGS) LIMITED | Director | 2014-07-24 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
JANE BOWEN NURSING SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
SAFE HANDS COMMUNITY CARERS LIMITED | Director | 2014-07-24 | CURRENT | 1998-04-02 | Active - Proposal to Strike off | |
REGIONAL CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. | Director | 2014-07-24 | CURRENT | 2001-11-28 | Liquidation | |
REGIONAL CARE SERVICES (WINCHESTER) LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
UK SUPPORT SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
SEQUOIA 7 INVESTMENTS LIMITED | Director | 2014-07-24 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
NEW DIRECTIONS HOUSING LIMITED | Director | 2014-07-24 | CURRENT | 2008-11-25 | Active - Proposal to Strike off | |
GRAHAM HOME CARE LIMITED | Director | 2014-07-24 | CURRENT | 1996-10-23 | Active - Proposal to Strike off | |
EUROCREST TRADING LIMITED | Director | 2014-07-24 | CURRENT | 1997-06-30 | Active - Proposal to Strike off | |
ALPHA HOMECARE LIMITED | Director | 2014-07-24 | CURRENT | 1998-07-23 | Active - Proposal to Strike off | |
FOUR SEASONS HOME CARE LTD | Director | 2014-07-24 | CURRENT | 2000-02-14 | Active - Proposal to Strike off | |
ALWAYS THERE HOMECARE LIMITED | Director | 2014-07-24 | CURRENT | 2002-08-07 | Active - Proposal to Strike off | |
ALL & SMALL LIMITED | Director | 2014-07-24 | CURRENT | 2003-01-31 | Active | |
HOWGLEN CARE SERVICES LTD. | Director | 2014-07-24 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
AMBER CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2004-04-15 | Active - Proposal to Strike off | |
CAREWATCH ACQUISITIONS LIMITED | Director | 2014-07-24 | CURRENT | 2008-08-04 | Liquidation | |
CAREWATCH BIDCO LIMITED | Director | 2014-07-24 | CURRENT | 2008-08-04 | Liquidation | |
ASSURED CONSULTANCY SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 1995-10-18 | Active - Proposal to Strike off | |
TWENTY FOUR 7 CARE SERVICES LTD | Director | 2014-07-24 | CURRENT | 2003-01-08 | Liquidation | |
VISTA SOCIAL CARE LIMITED | Director | 2014-07-24 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
GHC SERVICES GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
MJP CARE LIMITED | Director | 2014-07-24 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
CAREWATCH HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2008-08-13 | Liquidation | |
CAREWATCH CARE SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1994-07-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-22 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMMERVAILLE CHRISTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ARCHIBALD MACDONALD HENDRY | |
MR05 | ||
AP01 | DIRECTOR APPOINTED MR MARK ROGERSON | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL OSBORNE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031740310001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031740310002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031740310001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 06/07/20 | |
CERTNM | COMPANY NAME CHANGED DRAKE FAMILY CARE SERVICES LIMITED CERTIFICATE ISSUED ON 12/04/16 | |
CERTNM | COMPANY NAME CHANGED DRAKE FAMILY CARE SERVICES LIMITED CERTIFICATE ISSUED ON 12/04/16 | |
RES15 | CHANGE OF COMPANY NAME 23/05/19 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM LIBRA HOUSE SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6PH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM BUILDING 420 SILBURY BOULEVARD MILTON KEYNES MK9 2AF ENGLAND | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 13/08/15 | |
AP01 | DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY | |
AP01 | DIRECTOR APPOINTED MR SCOTT SOMERVAILLE CHRISTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY DRAKE | |
TM02 | Termination of appointment of Timothy Clive Lewis Drake on 2015-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRAKE | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM ALBANY HOUSE 3-5 NEW STREET SALISBURY WILTSHIRE SP1 2PH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 15/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 15/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/00 FROM: CASTLE CHAMBERS 47 CASTLE STREET SALISBURY SP1 3SP | |
363a | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS | |
88(2)R | AD 26/02/98--------- £ SI 29980@1=29980 £ IC 20/30000 | |
123 | NC INC ALREADY ADJUSTED 26/11/97 | |
ORES13 | PAY DIVIDEND & ADOPT AC 26/11/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES04 | £ NC 10000/100000 26/11 | |
ORES13 | PAY DIVIDEND & ADOPT AC 26/11/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 22/03/96--------- £ SI 18@1=18 £ IC 2/20 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-08-13 |
Appointment of Liquidators | 2019-08-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-03-31 | £ 119,901 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 85,139 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,579 |
Provisions For Liabilities Charges | 2012-03-31 | £ 9,300 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MY LIFE (CAREWATCH) LIMITED
Called Up Share Capital | 2013-03-31 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 30,000 |
Cash Bank In Hand | 2013-03-31 | £ 596,626 |
Cash Bank In Hand | 2012-03-31 | £ 490,509 |
Current Assets | 2013-03-31 | £ 840,216 |
Current Assets | 2012-03-31 | £ 754,791 |
Debtors | 2013-03-31 | £ 240,644 |
Debtors | 2012-03-31 | £ 258,996 |
Shareholder Funds | 2013-03-31 | £ 749,898 |
Shareholder Funds | 2012-03-31 | £ 715,721 |
Stocks Inventory | 2013-03-31 | £ 2,946 |
Stocks Inventory | 2012-03-31 | £ 5,286 |
Tangible Fixed Assets | 2013-03-31 | £ 35,162 |
Tangible Fixed Assets | 2012-03-31 | £ 55,369 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MY LIFE (CAREWATCH) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MY LIFE (CAREWATCH) LIMITED | Event Date | 2019-07-23 |
Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Date of meeting: 23 July 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MY LIFE (CAREWATCH) LIMITED | Event Date | 2019-07-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |