Wood Drive
Chislehurst
Kent
BR7 5SG
Secretary Name | Dorothy Frances Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 6 Bennetts Copse Wood Drive Chislehurst Kent BR7 5SG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(14 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 June 2015) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | cap-investment.com |
---|
Registered Address | 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
109.1k at £1 | David Edward Dawkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,894 |
Cash | £1,245 |
Current Liabilities | £35,276 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2016 | Termination of appointment of David Edward Dawkins as a director on 2 October 2016 (1 page) |
28 May 2016 | Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 June 2015 | Secretary's details changed for Jordan Company Secretaries Limited on 14 April 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 June 2015 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 29 June 2015 (1 page) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 May 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 2Nd Floor Kings House Widmore Road Bromley Kent BR1 1RY on 10 May 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 September 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
18 October 2006 | Resolutions
|
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (5 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
27 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
18 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
23 January 1997 | £ nc 250000/2500000 12/12/96 (1 page) |
23 January 1997 | Memorandum and Articles of Association (6 pages) |
23 January 1997 | Resolutions
|
21 April 1996 | Return made up to 14/04/96; full list of members (7 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 April 1995 | Return made up to 14/04/95; full list of members (14 pages) |
21 July 1994 | Particulars of contract relating to shares (3 pages) |
21 July 1994 | Ad 08/06/94--------- £ si 64133@1=64133 £ ic 2/64135 (2 pages) |
22 February 1990 | Director resigned (2 pages) |
26 May 1986 | Memorandum and Articles of Association (13 pages) |
30 September 1980 | Incorporation (7 pages) |