Company NameCap Properties Limited
Company StatusDissolved
Company Number02786953
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(12 months after company formation)
Appointment Duration8 years, 4 months (closed 02 July 2002)
RoleExecutive Chairman
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameHon Diana Rosemary McFadzean
NationalityBritish
StatusClosed
Appointed25 December 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address108 The Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameLaura Helen Thompson
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 1994)
RoleCo Secretary
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameDeanne Bergin
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1996)
RoleSecretary
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameOlga Victoria Helene Fladmark
NationalityBritish
StatusResigned
Appointed08 November 1999(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2000)
RoleCompany Director
Correspondence Address86 North Hill
London
N6 4RL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed05 February 1994(1 year after company formation)
Appointment Duration3 months (resigned 11 May 1994)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed25 April 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 1999)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address108 The Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
13 March 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
22 September 2000Particulars of mortgage/charge (3 pages)
14 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
16 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
6 April 1999Return made up to 05/02/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
4 March 1998Return made up to 05/02/98; full list of members (6 pages)
16 January 1998Location of register of members (1 page)
28 November 1997Location of register of members (1 page)
11 February 1997Return made up to 05/02/97; full list of members (6 pages)
9 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
17 May 1996Location of register of members (1 page)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned (2 pages)
28 February 1996Return made up to 05/02/96; full list of members (6 pages)
28 March 1995Return made up to 05/02/95; change of members (8 pages)