Company NameCapital Breakers Limited
Company StatusDissolved
Company Number01727953
CategoryPrivate Limited Company
Incorporation Date1 June 1983(40 years, 11 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVasantlal Vithalbhai Patel
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(18 years after company formation)
Appointment Duration4 years (closed 07 June 2005)
RoleCar Parts Dealer
Correspondence Address64 Georgia Road
Thornton Heath
Surrey
CR7 8DR
Secretary NameCDS Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2000(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 07 June 2005)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Director NameAshok Maru
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 April 2002)
RoleBusinessman
Correspondence Address48 Drenon Square
Hayes
Middlesex
UB3 2HQ
Director NameMr Chandrakant Vithalbhai Patel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 July 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19 Wolmer Gardens
Edgware
Middlesex
HA8 8PY
Director NameVasantlal Vithalbhai Patel
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1995)
RoleBusinessman
Correspondence Address64 Georgia Road
Thornton Heath
Surrey
CR7 8DR
Secretary NameKalpana Chandrakant Patel
NationalityBritish
StatusResigned
Appointed16 January 1992(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address66 Crest Road
London
NW2 7LX
Secretary NameAlex Koupland
NationalityBritish
StatusResigned
Appointed30 April 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA

Location

Registered Address88-90 Camden Road
Camden Town London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,348
Cash£745
Current Liabilities£2,093

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
16 December 2004Director resigned (1 page)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
13 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 December 2004Return made up to 16/01/04; full list of members (5 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 December 2002Registered office changed on 03/12/02 from: 88-90 camden road camden town london NW1 9EA (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
2 December 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 December 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(6 pages)
22 October 2002First Gazette notice for compulsory strike-off (1 page)
22 April 2002Director resigned (1 page)
27 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 December 2000Return made up to 16/01/00; full list of members; amend (6 pages)
28 December 2000Return made up to 16/01/99; full list of members; amend (6 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
30 March 2000Return made up to 16/01/00; full list of members (6 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Ad 29/06/98--------- £ si 15000@1 (2 pages)
12 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 1999New secretary appointed (2 pages)
12 February 1999Return made up to 16/01/99; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 February 1998Return made up to 16/01/98; full list of members (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 January 1997Return made up to 16/01/97; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (13 pages)
4 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 July 1995Director's particulars changed;director resigned (2 pages)