Company NameCaps Overseas Limited
Company StatusDissolved
Company Number00847167
CategoryPrivate Limited Company
Incorporation Date29 April 1965(59 years ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameGreenpine Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFrederick Charles Mtandah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(39 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address16-20 Samora Machel Avenue
Harare
Zimbabwe
Director NameLouise Nkomo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityZimbabwean
StatusClosed
Appointed08 January 2010(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 22 July 2014)
RoleManaging Director
Country of ResidenceZimbabwe
Correspondence AddressFcm Motors 16-20 Samora Machel Avenue
Harare
Zimbabwe
Director NameMufaro Josiah Hove
Date of BirthMay 1942 (Born 82 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 September 1990(25 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address37 Willowmead Lane
Colne Valley
Harare
Zimbabwe
Director NameJohn Hammond Parrott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed30 September 1990(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address102 Rhodesville Road
Highlands Harare
Zimbabwe
Secretary NameMr Julius Levinkind
NationalityEnglish
StatusResigned
Appointed30 September 1990(25 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameMr George Chinsen
Date of BirthApril 1953 (Born 71 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 April 1993(27 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 December 2000)
RoleChartered Accountant
Correspondence Address53 Golden Stairs Road
Mount Pleasant
Harare
Zimbabwe
Director NameEdwin Walter Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityZimbabwean
StatusResigned
Appointed26 February 1997(31 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 November 2003)
RoleCompany Director
Correspondence Address42 Tunsgate Road
Northwood
Harare
Zimbabwe
Director NameMudiwa Ashley Mundawarara
Date of BirthJune 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 November 2000(35 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 November 2003)
RoleCompany Director
Correspondence Address54 Glenara Avenue
Eastlea
Harare
Foreign
Director NameStephanus Hermanus Terblans
Date of BirthApril 1954 (Born 70 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 November 2000(35 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressGemini Farm
PO Box 81
Beatrice
Zimbabwe
Director NameMuchakanakirwa Mkanganwi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityZimbabwean
StatusResigned
Appointed11 November 2003(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressStand 2066
Westgate
Harare
Foreign
Director NameRegis Nyaruwanga
Date of BirthMarch 1955 (Born 69 years ago)
NationalityZimbabwean
StatusResigned
Appointed11 November 2003(38 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2009)
RoleCompany Director
Correspondence AddressNo. 490 Thorn Road
Waterfalls
Harare
Zimbabwe
Director NameSamuel Zhandire
Date of BirthMarch 1952 (Born 72 years ago)
NationalityZimbabwean
StatusResigned
Appointed11 November 2003(38 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 November 2003)
RoleCompany Director
Correspondence AddressNo. 1 Arundel School Road
Mount Pleasant
Harare
Foreign
Director NameMathew Chadzimura
Date of BirthMarch 1969 (Born 55 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2004(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressNo 5 Block 36 Odzi Flats
Eastlea
Harare
Foreign

Location

Registered AddressMonument House
1st Floor 215 Marsh Road
Pinner
Middx
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Allied Chemical Holdings (Pvt)
50.00%
Ordinary
1 at £1Caps Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Termination of appointment of Julius Levinkind as a secretary (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 March 2010Appointment of Louise Nkomo as a director (2 pages)
12 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
17 November 2009Director's details changed for Frederick Charles Mtandah on 29 September 2009 (1 page)
9 November 2009Termination of appointment of Regis Nyaruwanga as a director (1 page)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 December 2008Return made up to 30/09/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 October 2008Return made up to 30/09/07; full list of members (4 pages)
15 October 2008Appointment terminated director mathew chadzimura (1 page)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 February 2007Registered office changed on 08/02/07 from: 673 finchley road london NW2 2JP (1 page)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 February 2007Return made up to 30/09/06; no change of members (4 pages)
9 February 2006Return made up to 30/09/05; no change of members (5 pages)
9 February 2006Return made up to 30/09/04; full list of members (5 pages)
9 February 2006New director appointed (3 pages)
1 February 2006Full accounts made up to 31 December 2004 (7 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (7 pages)
3 April 2004New director appointed (2 pages)
15 March 2004Return made up to 30/09/03; full list of members (6 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
1 March 2004Full accounts made up to 31 December 2002 (8 pages)
2 December 2002Return made up to 30/09/02; no change of members (4 pages)
24 September 2002Full accounts made up to 31 December 2001 (6 pages)
12 June 2002Director resigned (1 page)
23 January 2002Return made up to 30/09/01; full list of members (6 pages)
9 April 2001Return made up to 30/09/00; full list of members (5 pages)
9 March 2001Full accounts made up to 31 March 2000 (9 pages)
9 March 2001Full accounts made up to 31 December 2000 (9 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
10 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 30/09/99; no change of members (4 pages)
16 October 1998Return made up to 30/09/98; no change of members (4 pages)
16 October 1998Full accounts made up to 31 March 1998 (7 pages)
31 January 1998Return made up to 30/09/97; full list of members (6 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 December 1996Director resigned (1 page)
22 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
16 November 1995Return made up to 30/09/95; no change of members (6 pages)