Company NameCAPA (East London) Ltd
Company StatusDissolved
Company Number01726172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1983(40 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameRory Moore
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address2 Venus House
Garrison Road Bow
London
E3 2RH
Secretary NameRory Moore
NationalityBritish
StatusClosed
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address2 Venus House
Garrison Road Bow
London
E3 2RH
Director NameRosemary Jillian Gibson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 22 June 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address105 Roslin House
Brodlove Lane
London
E1W 3EL
Director NameRaja Miah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBangladeshi British
StatusClosed
Appointed14 January 1998(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 22 June 2004)
RoleBusinessman
Correspondence Address20 Chicksand House
Chicksand Street
London
E1 5LH
Director NameKumar Murshid
NationalityBangladeshi
StatusResigned
Appointed15 January 1990(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 October 1996)
RoleCompany Director
Correspondence AddressDame Court House
Beu Jouson Road
London
E1 3NH
Director NameSusan Haines Davis
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1990(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Antill Road
London
E3 5BP
Director NameLinda Crawford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAfro Caribbean
StatusResigned
Appointed26 January 1990(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 July 1997)
RoleManager Of Student Union
Correspondence AddressOxford House
Derbyshire St
London
E2 6HG
Secretary NameThomas Ferguson Scott
NationalityBritish
StatusResigned
Appointed26 January 1990(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameRaja Miah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBangladeshi British
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleBusinessman
Correspondence Address20 Chicksand House
Chicksand Street
London
E1 5LH
Director NameTony Vitali
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleInformation Assistant
Correspondence Address234a Brecknock Road
London
N19 5BQ
Director NameNasir Uddin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleYouth Worker
Correspondence AddressDame Colet House Ben Jonson Road
London
E1 3NH
Director NameFintan Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleStudent
Correspondence Address55 Leyspring Road
Leytonspring Road
London
E11 3BP
Director NameJosephine Ocloo
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleLecturer
Correspondence Address39d Brondesbury Park
Kilburn
London
NW6 7AY
Director NameMohammed Abdul Muqtadir
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBangladeshi
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 1997)
RoleCare Worker
Correspondence Address322a Commercial Road
Stepney
London
E1 2PS
Director NameRosemary Jillian Gibson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleProbation Officer
Correspondence AddressFlat C Dame Colet House
Ben Jonson Road Stepney
London
E1 3NH
Director NameKadaja Ahmed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleHealth Advisor
Correspondence Address38 Claremont Road
Forest Gate
London
E7 0QB
Director NameShalini Conn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 June 1997)
RoleAdvice Worker
Correspondence Address15 Broomfield Avenue
London
N13 4JJ
Director NameArun Chattopadhyay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleComputer Programmer
Correspondence Address10a Mornington Grove
London
E3 4NS
Director NameAmina Begum
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleSocial Worker
Correspondence Address24 Arbour House
Arbour Square
London
E1 0PP
Director NameAnowal Bakht
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 January 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1999)
RoleMachinist
Correspondence Address16b Mornington Grove
London
E3 4NS
Director NameMohammed Azmal Ali
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1999)
RoleUnemployed
Correspondence Address1 Howcroft House
Bow Road
London
E3 3AU
Director NameHanifa Begum
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1999)
RoleUnemployed
Correspondence Address91 Winterton House
Deancross Street
London
E1 2QS
Director NameLutfur Rahman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 1999)
RoleTraining Officer
Correspondence Address27 Sheppard House
Warner Place
London
E2 7AB
Director NameFokrul Hoque
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2003)
RoleCommunity Worker
Correspondence Address107 Rhodeswell Road
Poplar
London
E14 7TW
Director NameShalim Khan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2003)
RoleStudent
Correspondence Address3 Vaughan Way
Hermitage Wall Estate
London
E1 9PT
Director NameShah Qureshi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2003)
RoleAdvice Worker
Correspondence Address33 Lister Gardens
London
N18 1JA
Director NameAin Uddin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2003)
RoleCommunity Worker
Correspondence Address123 White Horse Road
London
E1 0NL

Location

Registered Address3rd Floor
St Hildas Community Centre
18 Club Row Bethnal Green
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Turnover£7,754
Net Worth£979
Cash£5,215
Current Liabilities£4,236

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
21 May 2003Annual return made up to 25/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
24 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 March 2002Annual return made up to 25/02/02 (5 pages)
26 July 2001Annual return made up to 18/01/01 (5 pages)
3 April 2001Full accounts made up to 31 March 2000 (9 pages)
31 March 2000Annual return made up to 18/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
13 July 1999Minutes of meeting held 30/5/99 (5 pages)
20 April 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
10 February 1998Annual return made up to 18/01/98
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 August 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Annual return made up to 15/01/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
4 March 1997Full accounts made up to 31 March 1996 (9 pages)
1 August 1996Registered office changed on 01/08/96 from: oxford house derbyshire street london E2 6HG (3 pages)
16 January 1996Full accounts made up to 31 March 1995 (9 pages)