About

Registered Number: 03970321
Date of Incorporation: 11/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Suite 4, Titmore Court Titmore Green, Little Wymondley, Hitchin, Hertfordshire, SG4 7JT

 

Care Fees Investment Ltd was registered on 11 April 2000 with its registered office in Hertfordshire, it's status at Companies House is "Dissolved". Dixson-smith, Andrew Mark, Dixson-smith, Jill, Sullivan, Liza Rebecca are listed as directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXSON-SMITH, Andrew Mark 11 April 2000 - 1
SULLIVAN, Liza Rebecca 11 April 2000 02 May 2005 1
Secretary Name Appointed Resigned Total Appointments
DIXSON-SMITH, Jill 01 June 2005 07 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 21 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 29 June 2015
DISS40 - Notice of striking-off action discontinued 03 September 2014
AR01 - Annual Return 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 07 March 2014
AA01 - Change of accounting reference date 05 March 2014
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
169 - Return by a company purchasing its own shares 08 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 30 April 2004
AAMD - Amended Accounts 24 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 21 December 2001
225 - Change of Accounting Reference Date 06 July 2001
363s - Annual Return 15 May 2001
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
CERTNM - Change of name certificate 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.