Company NameCapricorn Trading Company Limited
Company StatusDissolved
Company Number02833732
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameCharles Kipngetich Arap-Kirui
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityKenyan
StatusClosed
Appointed23 July 1993(2 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2001)
RoleAccountant
Correspondence AddressThe Cranes Nest
Crane Valley Estate
PO Box 4148 Nakuru Kenya
Foreign
Secretary NameJoel Kipngetich Kirui
NationalityBritish
StatusClosed
Appointed23 July 1993(2 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address282 Chingford Road
Walthamstow
London
E17 5AL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address282 Chingford Road
Walthamstow
London
E17 5AL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
4 September 2000Application for striking-off (1 page)
22 July 1999Return made up to 06/07/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
31 July 1998Return made up to 06/07/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 August 1997Return made up to 06/07/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
19 July 1996Return made up to 06/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
19 January 1996Return made up to 06/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Particulars of mortgage/charge (4 pages)