Company NameCapestem Limited
Company StatusDissolved
Company Number02797975
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander Dorian Horkel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustrian
StatusClosed
Appointed15 September 1993(6 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 25 February 2003)
RoleGeologist
Correspondence AddressZedlitzgasse 11/19
Vienna
A 1010
Secretary NameMr Michael Peter David Ellman
NationalityBritish
StatusResigned
Appointed17 September 1993(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameJean Ruth Dizon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1999)
RoleExecutive
Correspondence Address7501 Chancellor Way
Springfield Virginia 22153
Usa
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6& 7 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,525
Current Liabilities£14,511

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
19 October 2001Return made up to 10/03/01; full list of members (7 pages)
10 January 2001Return made up to 10/03/97; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
2 January 2001Accounts for a small company made up to 31 August 1999 (4 pages)
2 January 2001Accounts for a small company made up to 31 August 1998 (4 pages)
19 December 2000Return made up to 10/03/00; full list of members (7 pages)
2 December 1999Director resigned (1 page)
26 May 1998Compulsory strike-off action has been discontinued (1 page)
21 May 1998Accounts for a small company made up to 31 August 1996 (4 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
18 September 1997Accounts for a small company made up to 31 August 1995 (3 pages)
20 December 1996New director appointed (2 pages)
2 July 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
1 March 1996Return made up to 10/03/96; full list of members (6 pages)
6 October 1995Full accounts made up to 31 August 1994 (9 pages)