Company NameCapferro Building UK Ltd
Company StatusDissolved
Company Number02474456
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameGameline Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Richard Minnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 08 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Colborne Way
Worcester Park
Surrey
KT4 8LY
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed26 May 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 08 January 2013)
Correspondence Address1st Floor Victory House 99-101 Regent Street
London
W1B 4EZ
Director NameMr Andrea Drovandi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 14 April 2008)
RoleBusinessman
Correspondence Address17 Avenue De L'Annonciade
Monaco
Mc 98000
Foreign
Director NameMr Paolo Pinelli
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 1995)
RoleBusinessman
Correspondence AddressBd Albert Ier
P Te De Monaco
Foreign
Secretary NameMr Paolo Pinelli
NationalityItalian
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration3 years (resigned 12 March 1995)
RoleCompany Director
Correspondence AddressBd Albert Ier
P Te De Monaco
Foreign
Secretary NameMaura Drovandi
NationalityItalian
StatusResigned
Appointed13 March 1995(5 years after company formation)
Appointment Duration13 years, 1 month (resigned 14 April 2008)
RoleFinancial Employee
Correspondence Address17 Avenue De L'Annonciade
Monte Carlo
Mc 98000
Monaco
Director NameMaura Drovandi
Date of BirthJuly 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed02 May 1995(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 April 2008)
RoleFinancial Employee
Correspondence Address17 Avenue De L'Annonciade
Monte Carlo
Mc 98000
Monaco
Director NameAngelo Bonanata
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2010)
RoleAccountant
Correspondence AddressSuite 66, 10 Barley Mow Passage
Chiswick
London
W4 4PH
Director NameAlberto Faraldo Talmon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2010)
RoleClient Manager
Correspondence AddressSuite 66, 10 Barley Mow Passage
Chiswick
London
W4 4PH
Secretary NameAngelo Bonanata
NationalityBritish
StatusResigned
Appointed14 April 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2010)
RoleCompany Director
Correspondence Address17 Avenue De L'Annonciade Monte Carlo
Mc 98000
Monaco
Director NameSusan Millard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Langham Gardens
Richmond
Surrey
TW10 7LP

Location

Registered AddressSuite 66, 10 Barley Mow Passage
Chiswick
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

500 at £1Lloyd Andrews (Nominees) LTD
50.00%
Ordinary
500 at £1Offshore Capital Management Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,449
Current Liabilities£4,449

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
21 August 2012Termination of appointment of Susan Millard as a director on 20 July 2012 (1 page)
21 August 2012Termination of appointment of Susan Millard as a director (1 page)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1,000
(5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1,000
(5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
11 May 2011Memorandum and Articles of Association (13 pages)
11 May 2011Memorandum and Articles of Association (13 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-05
(2 pages)
23 March 2011Company name changed gameline LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-05
(2 pages)
16 March 2011Change of name notice (2 pages)
16 March 2011Change of name notice (2 pages)
27 May 2010Termination of appointment of Angelo Bonanata as a secretary (1 page)
27 May 2010Termination of appointment of Angelo Bonanata as a secretary (1 page)
26 May 2010Appointment of Susan Millard as a director (2 pages)
26 May 2010Appointment of David Richard Minnett as a director (2 pages)
26 May 2010Appointment of Susan Millard as a director (2 pages)
26 May 2010Appointment of Regent Corporate Secretaries Ltd as a secretary (2 pages)
26 May 2010Termination of appointment of Angelo Bonanata as a director (1 page)
26 May 2010Termination of appointment of Alberto Faraldo Talmon as a director (1 page)
26 May 2010Appointment of David Richard Minnett as a director (2 pages)
26 May 2010Termination of appointment of Alberto Faraldo Talmon as a director (1 page)
26 May 2010Termination of appointment of Angelo Bonanata as a director (1 page)
26 May 2010Appointment of Regent Corporate Secretaries Ltd as a secretary (2 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 October 2009Director's details changed for Angelo Bonanata on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Alberto Faraldo Talmon on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Alberto Faraldo Talmon on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Alberto Faraldo Talmon on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Angelo Bonanata on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Angelo Bonanata on 7 October 2009 (2 pages)
20 July 2009Amended accounts made up to 30 June 2008 (6 pages)
20 July 2009Amended accounts made up to 30 June 2008 (6 pages)
25 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 June 2009Accounts made up to 30 June 2008 (2 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2008Director appointed angelo bonanata (2 pages)
23 April 2008Director appointed alberto faraldo talmon (2 pages)
23 April 2008Appointment terminated director and secretary maura drovandi (1 page)
23 April 2008Secretary appointed angelo bonanata (2 pages)
23 April 2008Director appointed alberto faraldo talmon (2 pages)
23 April 2008Director appointed angelo bonanata (2 pages)
23 April 2008Appointment Terminated Director and Secretary maura drovandi (1 page)
23 April 2008Appointment Terminated Director andrea drovandi (1 page)
23 April 2008Appointment terminated director andrea drovandi (1 page)
23 April 2008Secretary appointed angelo bonanata (2 pages)
26 June 2007Location of register of members (1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Location of debenture register (1 page)
26 June 2007Location of debenture register (1 page)
21 June 2007Return made up to 26/04/07; full list of members (5 pages)
21 June 2007Return made up to 26/04/07; full list of members (5 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 November 2006Registered office changed on 17/11/06 from: 6 albemarle street london W1S 4HG (1 page)
17 November 2006Registered office changed on 17/11/06 from: 6 albemarle street london W1S 4HG (1 page)
16 May 2006Return made up to 26/04/06; full list of members (2 pages)
16 May 2006Return made up to 26/04/06; full list of members (2 pages)
15 May 2006Location of register of members (non legible) (1 page)
15 May 2006Location of debenture register (1 page)
15 May 2006Location of debenture register (1 page)
15 May 2006Location of register of members (non legible) (1 page)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2005Return made up to 26/04/05; full list of members (7 pages)
8 June 2005Return made up to 26/04/05; full list of members (7 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
15 May 2004Return made up to 26/04/04; full list of members (7 pages)
15 May 2004Return made up to 26/04/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 October 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
9 October 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 May 2003Return made up to 26/04/03; full list of members (7 pages)
27 May 2003Return made up to 26/04/03; full list of members (7 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 10 london mews london W2 1HY (1 page)
25 October 2002Registered office changed on 25/10/02 from: 10 london mews london W2 1HY (1 page)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 June 2001Return made up to 26/04/01; full list of members (6 pages)
11 June 2001Return made up to 26/04/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 June 2000Return made up to 26/04/00; full list of members (6 pages)
6 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999Return made up to 26/04/99; full list of members (6 pages)
16 June 1999Return made up to 26/04/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
14 September 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 September 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 June 1998Return made up to 26/04/98; no change of members (4 pages)
1 June 1998Return made up to 26/04/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 September 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 July 1997Return made up to 26/04/97; full list of members (6 pages)
2 July 1997Return made up to 26/04/97; full list of members (6 pages)
5 August 1996Director resigned (2 pages)
5 August 1996New director appointed (1 page)
5 August 1996Return made up to 26/04/96; full list of members (6 pages)
5 August 1996Director resigned (2 pages)
5 August 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
10 May 1995Return made up to 26/04/95; change of members (6 pages)
10 May 1995Return made up to 26/04/95; change of members (6 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 February 1990Incorporation (15 pages)
26 February 1990Incorporation (15 pages)