CAPITAL WHOLESALE (HARROW) LIMITED

Chantry Place Chantry Place, Harrow, HA3 6NW, Middlesex
StatusDISSOLVED
Company No.02646689
CategoryPrivate Limited Company
Incorporated18 Sep 1991
Age32 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution02 Feb 2010
Years14 years, 4 months, 18 days

SUMMARY

CAPITAL WHOLESALE (HARROW) LIMITED is an dissolved private limited company with number 02646689. It was incorporated 32 years, 9 months, 2 days ago, on 18 September 1991 and it was dissolved 14 years, 4 months, 18 days ago, on 02 February 2010. The company address is Chantry Place Chantry Place, Harrow, HA3 6NW, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Josina Drabwell Logged Form

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from unit B6 connaught business centre hyde estate road london NW9 6JL

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Address

Type: 287

Description: Registered office changed on 01/05/03 from: 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 31/10/01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 20/01/01 from: 4 london wall buildings blomfield street london. EC2M 5UQ

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/09/00

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/11/99

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/97; no change of members

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/93; no change of members

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/09/93

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/92; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Capital

Type: 88(2)R

Description: Ad 25/10/91--------- £ si 10000@1=10000 £ ic 20000/30000

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Capital

Type: 88(2)R

Description: Ad 24/10/91--------- £ si 19998@1=19998 £ ic 2/20000

Documents

View document PDF

Resolution

Date: 04 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Capital

Type: 123

Description: £ nc 1000/40000 24/10/91

Documents

View document PDF

Resolution

Date: 04 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 26/09/91 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Legacy

Date: 26 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 18 Sep 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL PROJECTION LIMITED

GREENSIDE WAY,MANCHESTER,M24 1XX

Number:03287264
Status:ACTIVE
Category:Private Limited Company

FAULDMORE LIMITED

2 AVONDALE DRIVE,PAISLEY,PA1 3TT

Number:SC597864
Status:ACTIVE
Category:Private Limited Company

JOBOK LIMITED

142 UNEX TOWER,LONDON,E15 1LA

Number:10662530
Status:ACTIVE
Category:Private Limited Company

ROMARK ENGINEERING LIMITED

15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA

Number:07411656
Status:ACTIVE
Category:Private Limited Company

SPITTALFIELD JOINERY LIMITED

KIRKHILL HOUSE,PERTH,PH1 3EN

Number:SC288928
Status:ACTIVE
Category:Private Limited Company

TOPFIT OFFICE INSTALLATIONS LIMITED

64 BIRLEY STREET,NEWTON-LE-WILLOWS,WA12 9UN

Number:08785085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source