Company NameWe Care About You Ltd
Company StatusDissolved
Company Number06928943
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiroslav Siba
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameNiels Jorgen Kjaer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed01 July 2015(6 years after company formation)
Appointment Duration5 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameJan Dahl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressTrinapolio Gatve 9e-7
Vilnius
Vilnius 08337
Lithuania
Director NameNiels Joergen Kjaer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed21 May 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameJakob Birch Nielsen
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2015(6 years after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£78
Cash£3,466
Current Liabilities£3,388

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
6 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
4 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 July 2016Termination of appointment of Jakob Birch Nielsen as a director on 1 July 2016 (1 page)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 July 2016Termination of appointment of Jakob Birch Nielsen as a director on 1 July 2016 (1 page)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 July 2016Appointment of Niels Jorgen Kjaer as a director on 1 July 2015 (2 pages)
18 July 2016Appointment of Niels Jorgen Kjaer as a director on 1 July 2015 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
6 July 2015Appointment of Jakob Birch Nielsen as a director on 1 July 2015 (2 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Termination of appointment of Niels Joergen Kjaer as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Jakob Birch Nielsen as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Niels Joergen Kjaer as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Jakob Birch Nielsen as a director on 1 July 2015 (2 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Termination of appointment of Niels Joergen Kjaer as a director on 1 July 2015 (1 page)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
11 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 August 2011Appointment of Niels Joergen Kjaer as a director (2 pages)
26 August 2011Termination of appointment of Jan Dahl as a director (1 page)
26 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
26 August 2011Appointment of Niels Joergen Kjaer as a director (2 pages)
26 August 2011Termination of appointment of Jan Dahl as a director (1 page)
26 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
26 June 2009Director appointed jan dahl (2 pages)
26 June 2009Secretary appointed miroslav siba (2 pages)
26 June 2009Secretary appointed miroslav siba (2 pages)
26 June 2009Director appointed jan dahl (2 pages)
10 June 2009Incorporation (14 pages)
10 June 2009Appointment terminated director laurence adams (1 page)
10 June 2009Appointment terminated director laurence adams (1 page)
10 June 2009Incorporation (14 pages)