Company NameCaring & Co., Limited
Company StatusDissolved
Company Number08874941
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Menglu Xie
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityChinese
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 The Assembly 1 Cambridge Street
Manchester
Lancashire
M1 5GB
Director NameMs Xiaoyun She
Date of BirthApril 1989 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, Westbourne Apartments 5 Central Avenue
London
SW6 2GP

Location

Registered Address112 The Assembly 1 Cambridge Street
Manchester
Lancashire
M1 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £0.01Menglu Xie
80.00%
Ordinary
20 at £0.01Xiaoyun She
20.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
17 July 2017Registered office address changed from 14 40 Wheatsheaf Way Leicester LE2 6EQ United Kingdom to 112 the Assembly 1 Cambridge Street Manchester Lancashire M1 5GB on 17 July 2017 (2 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 March 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 March 2016Termination of appointment of Xiaoyun She as a director on 14 March 2016 (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Registered office address changed from 803-804 Keyes House Dolphin Square London SW1V 3NB to 14 40 Wheatsheaf Way Leicester LE2 6EQ on 11 March 2016 (1 page)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
10 March 2016Director's details changed for Ms Xiaoyun She on 10 March 2016 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2015Director's details changed for Ms Xiaoyun She on 11 October 2014 (2 pages)
28 January 2015Registered office address changed from 803-804 Keyes House Dolphin Square London SW1V 3NB England to 803-804 Keyes House Dolphin Square London SW1V 3NB on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 73 Woods House 7 Gatliff Road Grosvenor Waterside London SW1W 8DE United Kingdom to 803-804 Keyes House Dolphin Square London SW1V 3NB on 28 January 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)