Company NameCaprice Jewellery Limited
Company StatusDissolved
Company Number00780381
CategoryPrivate Limited Company
Incorporation Date8 November 1963(60 years, 6 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMichael Brian Shalson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 17 November 2009)
RoleFancy Goods Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClovis The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameMrs Teresa Rose Shalson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 17 November 2009)
RoleFancy Goods Consultant
Correspondence AddressClovis The Warren
Radlett
Hertfordshire
WD7 7DU
Secretary NameMrs Teresa Rose Shalson
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 17 November 2009)
RoleCompany Director
Correspondence AddressClovis The Warren
Radlett
Hertfordshire
WD7 7DU

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5.1k at 1Mr Michael Brian Shalson
51.00%
Ordinary
4.9k at 1Mrs Teresa Rose Shalson
49.00%
Ordinary

Financials

Year2014
Net Worth£1,938
Cash£2,505
Current Liabilities£5,295

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
25 July 2009Application for striking-off (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2006Return made up to 31/12/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (3 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 March 1996Registered office changed on 01/03/96 from: 106 shenley road borehamwood herts WD6 1EB (1 page)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)