Company NameCorporate Care4U Ltd
Company StatusDissolved
Company Number09113472
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mamadou Soumshoro
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 20 June 2023)
RolePlumber
Country of ResidenceEngland
Correspondence Address53 Cleveland Road
Welling
DA16 3JP
Director NameRev Antony Ifejika
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleClergy
Country of ResidenceEngland
Correspondence Address53 Cleveland Road
Welling
DA16 3JP

Location

Registered Address53 Cleveland Road
Welling
DA16 3JP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardEast Wickham
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 September 2020Notification of Mamadou Soumahoro as a person with significant control on 31 March 2020 (2 pages)
24 September 2020Termination of appointment of Antony Ifejika as a director on 31 March 2020 (1 page)
24 September 2020Registered office address changed from Flat 17 Buttermere Court Grayrigg Road Maidenbower Crawley RH10 7PD England to 53 Cleveland Road Welling DA16 3JP on 24 September 2020 (1 page)
24 September 2020Appointment of Mr Mamadou Soumshoro as a director on 8 January 2020 (2 pages)
24 September 2020Cessation of Anthony Ife-Jika as a person with significant control on 31 March 2020 (1 page)
30 June 2020Change of details for Rev Anthony Ogojor Ife-Jika as a person with significant control on 20 June 2020 (2 pages)
29 June 2020Director's details changed for Rev Antony Ogojor Ifejika on 20 June 2020 (2 pages)
25 June 2020Director's details changed for Rev Antony Ogojor Ife Jika on 20 June 2020 (2 pages)
29 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 December 2019Registered office address changed from 283 Burnt Oak Broadway Edgware HA8 5ED to Flat 17 Buttermere Court Grayrigg Road Maidenbower Crawley RH10 7PD on 30 December 2019 (1 page)
3 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015Registered office address changed from 49 Merlin Crescent Edware Middlesex HA8 6JG England to 283 Burnt Oak Broadway Edgware HA8 5ED on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 49 Merlin Crescent Edware Middlesex HA8 6JG England to 283 Burnt Oak Broadway Edgware HA8 5ED on 15 September 2015 (1 page)
28 November 2014Director's details changed for Rev Antony Ogojor Ife-Jika on 28 November 2014 (3 pages)
28 November 2014Director's details changed for Rev Antony Ogojor Ife-Jika on 28 November 2014 (3 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)