Company NameCaring 4 U Limited
Company StatusDissolved
Company Number04165454
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameHarvard Health Care Corporation Three Limited

Business Activity

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

Directors

Director NameAndreas Hohmann
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed02 April 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Comberton Road
Kidderminster
Worcestershire
DY10 3DT
Director NameCarl Richard Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Dudley Road
Sedgley
Dudley
DY3 1SX
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU

Location

Registered AddressDruces Llp
Salisbury House London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
25 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(14 pages)
25 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(14 pages)
24 January 2011Accounts for a dormant company made up to 5 April 2010 (1 page)
24 January 2011Accounts for a dormant company made up to 5 April 2010 (1 page)
12 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
13 August 2009Accounts made up to 5 April 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
22 July 2009Accounts made up to 5 April 2008 (1 page)
22 July 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
16 April 2009Return made up to 22/02/09; full list of members (5 pages)
16 April 2009Return made up to 22/02/09; full list of members (5 pages)
13 April 2009Appointment terminated director carl hughes (1 page)
13 April 2009Registered office changed on 13/04/2009 from 6 dudley road sedgley dudley DY3 1SX (1 page)
13 April 2009Director appointed andreas hohmann (2 pages)
13 April 2009Director appointed andreas hohmann (2 pages)
13 April 2009Appointment terminated secretary peter vevers (1 page)
13 April 2009Registered office changed on 13/04/2009 from 6 dudley road sedgley dudley DY3 1SX (1 page)
13 April 2009Appointment Terminated Secretary peter vevers (1 page)
13 April 2009Appointment Terminated Director carl hughes (1 page)
27 February 2008Return made up to 22/02/08; full list of members (5 pages)
27 February 2008Return made up to 22/02/08; full list of members (5 pages)
7 February 2008Registered office changed on 07/02/08 from: castle mews chambers 4 castle mews north finchley london N12 9EH (1 page)
7 February 2008Registered office changed on 07/02/08 from: castle mews chambers 4 castle mews north finchley london N12 9EH (1 page)
12 September 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
12 September 2007Accounts made up to 5 April 2007 (1 page)
11 August 2007Director's particulars changed (1 page)
11 August 2007Director's particulars changed (1 page)
7 March 2007Return made up to 22/02/07; full list of members (5 pages)
7 March 2007Return made up to 22/02/07; full list of members (5 pages)
2 October 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
2 October 2006Accounts made up to 5 April 2006 (1 page)
31 August 2006Registered office changed on 31/08/06 from: universal house 1-2 queens parade place bath BA1 2NN (1 page)
31 August 2006Registered office changed on 31/08/06 from: universal house 1-2 queens parade place bath BA1 2NN (1 page)
6 March 2006Return made up to 22/02/06; full list of members (5 pages)
6 March 2006Return made up to 22/02/06; full list of members (5 pages)
10 February 2006Registered office changed on 10/02/06 from: 533 bath road saltford bristol avon BS31 3JG (1 page)
10 February 2006Registered office changed on 10/02/06 from: 533 bath road saltford bristol avon BS31 3JG (1 page)
2 June 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
2 June 2005Accounts made up to 5 April 2005 (1 page)
15 March 2005Return made up to 22/02/05; full list of members (5 pages)
15 March 2005Return made up to 22/02/05; full list of members (5 pages)
8 February 2005Location of register of members (1 page)
8 February 2005Location of register of members (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
1 June 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
1 June 2004Accounts made up to 5 April 2004 (1 page)
1 March 2004Return made up to 22/02/04; full list of members (5 pages)
1 March 2004Return made up to 22/02/04; full list of members (5 pages)
12 May 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
12 May 2003Accounts made up to 5 April 2003 (2 pages)
11 March 2003Return made up to 22/02/03; full list of members (10 pages)
11 March 2003Return made up to 22/02/03; full list of members (10 pages)
8 January 2003Company name changed harvard health care corporation three LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed harvard health care corporation three LIMITED\certificate issued on 08/01/03 (2 pages)
4 October 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
4 October 2002Accounts made up to 5 April 2002 (1 page)
28 February 2002Registered office changed on 28/02/02 from: 553 bath road saltford bristol avon BS31 3JG (1 page)
28 February 2002Return made up to 22/02/02; full list of members (5 pages)
28 February 2002Registered office changed on 28/02/02 from: 553 bath road saltford bristol avon BS31 3JG (1 page)
28 February 2002Return made up to 22/02/02; full list of members (5 pages)
2 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/01
(1 page)
2 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/01
(1 page)
2 March 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
2 March 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
22 February 2001Incorporation (18 pages)