CAPITAL WHOLESALE (HARROW) LIMITED
Status | DISSOLVED |
Company No. | 02646689 |
Category | Private Limited Company |
Incorporated | 18 Sep 1991 |
Age | 32 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2010 |
Years | 14 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
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminate, Director And Secretary Josina Drabwell Logged Form
Documents
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
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
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
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
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
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
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
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
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
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
Legacy
Date: 22 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
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
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
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 31/10/01
Documents
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
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
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/09/00
Documents
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
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; no change of members
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/11/99
Documents
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
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
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; full list of members
Documents
Legacy
Date: 24 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; no change of members
Documents
Legacy
Date: 22 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 18 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/96; no change of members
Documents
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
Legacy
Date: 20 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/94; no change of members
Documents
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
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/93; no change of members
Documents
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/09/93
Documents
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
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/92; full list of members
Documents
Legacy
Date: 03 Jun 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 04 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 25/10/91--------- £ si 10000@1=10000 £ ic 20000/30000
Documents
Legacy
Date: 04 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 24/10/91--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Resolution
Date: 04 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 1991
Category: Capital
Type: 123
Description: £ nc 1000/40000 24/10/91
Documents
Resolution
Date: 04 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 26 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
GREENSIDE WAY,MANCHESTER,M24 1XX
Number: | 03287264 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AVONDALE DRIVE,PAISLEY,PA1 3TT
Number: | SC597864 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 UNEX TOWER,LONDON,E15 1LA
Number: | 10662530 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA
Number: | 07411656 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |