Company NameCare Iv U Limited
Company StatusDissolved
Company NumberSC373259
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kai Ching Wong
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(7 months, 2 weeks after company formation)
Appointment Duration4 years (closed 03 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Foresthall Drive
Glasgow
G21 4ES
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address97 Neilston Road
Paisley
Renfrewshire
PA2 6ES
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

1 at £1Kai Ching Wong
100.00%
Ordinary

Financials

Year2014
Net Worth£1,055
Cash£5,202
Current Liabilities£5,506

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
20 October 2010Appointment of Mr Kai Ching Wong as a director (2 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)