Company NameCape Software Limited
Company StatusDissolved
Company Number02885203
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 4 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Vincent Matzopoulos
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1994(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address107 Richmond Park Road
London
SW14 8JY
Secretary NameJill Holmden
NationalityBritish
StatusClosed
Appointed06 January 1994(same day as company formation)
RoleAdministrator
Correspondence Address107 Richmond Park Road
London
SW14 8JY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address166 Streatham Hill
London
SW2 4RU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,007
Cash£336
Current Liabilities£15,989

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
19 May 2005Return made up to 06/01/04; full list of members (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
8 September 2003Return made up to 06/01/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 06/01/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Return made up to 06/01/99; no change of members (4 pages)
10 March 1998Return made up to 06/01/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
11 February 1997Return made up to 06/01/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (10 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 May 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
15 January 1996Return made up to 06/01/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 December 1994 (12 pages)