About

Registered Number: 07380699
Date of Incorporation: 20/09/2010 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2016 (8 years and 5 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Established in 2010, Care4kidz Ltd has its registered office in Norwich, it has a status of "Dissolved". The companies directors are Hampshire, Steven, Hampshire, Steven, Gouldby, David Samuel. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSHIRE, Steven 20 September 2010 - 1
GOULDBY, David Samuel 20 September 2010 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HAMPSHIRE, Steven 20 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 July 2016
4.68 - Liquidator's statement of receipts and payments 21 July 2015
AD01 - Change of registered office address 12 May 2015
RESOLUTIONS - N/A 04 July 2014
RESOLUTIONS - N/A 04 July 2014
4.20 - N/A 04 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2014
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 05 September 2012
SH01 - Return of Allotment of shares 21 August 2012
MG01 - Particulars of a mortgage or charge 25 October 2011
AR01 - Annual Return 26 September 2011
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
SH01 - Return of Allotment of shares 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 16 October 2010
AP03 - Appointment of secretary 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 23 September 2010
NEWINC - New incorporation documents 20 September 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.