CAPE PROPCO 5 LIMITED

Drayton Hall Church Road Drayton Hall Church Road, Middlesex, UB7 7PS, England, England
StatusDISSOLVED
Company No.06606382
CategoryPrivate Limited Company
Incorporated30 May 2008
Age15 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 9 months, 9 days

SUMMARY

CAPE PROPCO 5 LIMITED is an dissolved private limited company with number 06606382. It was incorporated 15 years, 11 months, 23 days ago, on 30 May 2008 and it was dissolved 10 years, 9 months, 9 days ago, on 13 August 2013. The company address is Drayton Hall Church Road Drayton Hall Church Road, Middlesex, UB7 7PS, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Anne George

Change date: 2013-05-08

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-08

Officer name: Mr Richard John Skipp

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Nancye Amey

Termination date: 2013-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Old address: 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom

Change date: 2013-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Francis Judd

Appointment date: 2012-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-05-23

Officer name: Jeremy Philip Gorman

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Turner

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy Philip Gorman

Documents

View document PDF

Legacy

Date: 17 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Rachel Nancye Carr

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Old address: Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL

Change date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Resolution

Date: 06 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lucy Finch Turner

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Anne George

Change date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Rachel Nancye Carr

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / rachel carr / 11/05/2009 / HouseName/Number was: the annexe, now: holly trees; Street was: pedley hill nursery, now: 1 wick hill; Area was: clements end road, now: kensworth; Post Town was: studham, now: dunstable; Post Code was: LU6 2NG, now: LU6 3RQ

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed lucy finch turner

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed rachel nancye carr

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed victoria anne george

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin may

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard bingham

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary jeremy rhodes

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Resolution

Date: 12 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary 7SIDE secretarial LIMITED

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director 7SIDE nominees LIMITED

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed jeremy rhodes

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed richard keith bingham

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed martin keith may

Documents

View document PDF

Incorporation company

Date: 30 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ISAW LIMITED

12-14 ROBERT STREET,MANCHESTER,M3 1EY

Number:11683198
Status:ACTIVE
Category:Private Limited Company

MANTIC LTD

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10764523
Status:ACTIVE
Category:Private Limited Company

RESMAR TRANS LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL008073
Status:ACTIVE
Category:Limited Partnership

SEYA LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11285233
Status:ACTIVE
Category:Private Limited Company

SKILLBRIGHT LTD

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:09030596
Status:ACTIVE
Category:Private Limited Company

TIP TOP INT LIMITED

SCHOOL HOUSE BUSINESS CENTRE LONDON ROAD,DERBY,DE24 8UQ

Number:10477356
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