CAPITAL & REGIONAL (JUNCTION GP) LIMITED
Status | DISSOLVED |
Company No. | 04311901 |
Category | Private Limited Company |
Incorporated | 26 Oct 2001 |
Age | 22 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Nov 2014 |
Years | 9 years, 6 months, 29 days |
SUMMARY
CAPITAL & REGIONAL (JUNCTION GP) LIMITED is an dissolved private limited company with number 04311901. It was incorporated 22 years, 7 months, 10 days ago, on 26 October 2001 and it was dissolved 9 years, 6 months, 29 days ago, on 06 November 2014. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-02
Old address: 52 Grosvenor Gardens London SW1W 0AU
Documents
Liquidation voluntary declaration of solvency
Date: 29 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Capital statement capital company with date currency figure
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Capital
Type: SH19
Date: 2013-09-17
Capital : 0.0003 GBP
Documents
Legacy
Date: 17 Sep 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 17 Sep 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 21/08/13
Documents
Resolution
Date: 17 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Falguni Desai
Documents
Termination secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Falguni Desai
Documents
Appoint person secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Andrew Wetherly
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Capital allotment shares
Date: 02 Jul 2012
Action Date: 03 Jan 2012
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2012-01-03
Documents
Accounts with accounts type full
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type full
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type full
Date: 25 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Change date: 2010-02-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles andrew rover staveley
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william sunnucks
Documents
Accounts with accounts type dormant
Date: 11 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 02 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 16 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/12/02 to 31/12/02
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 25/12/02
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 07/11/01 from: third floor 90 long acre london WC2E 9TT
Documents
Some Companies
26 HAWTHORN CLOSE,BIRMINGHAM,B9 4JF
Number: | 10791903 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GUNNERS MEWS,SOUTHAMPTON,SO32 1HX
Number: | 10980403 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MINDEN CLOSE,WOKINGHAM,RG41 3UG
Number: | 10798907 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP24209R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
33 PARK STREET,TELFORD,TF7 5LD
Number: | 11117186 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SKYPORT ENTERPRISE LIMITED LIABILITY PARTNERSHIP
CRANE HOUSE 1 BATH ROAD,HOUNSLOW,TW6 2AA
Number: | OC318586 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |