Company NameCape Properties Limited
Company StatusDissolved
Company Number02888138
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Alexander Davis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(3 months, 4 weeks after company formation)
Appointment Duration8 years (closed 21 May 2002)
RoleChartered Surveyor
Correspondence Address23 Five Mile Drive
Oxford
OX2 8HT
Secretary NameGraeme Philip Denison
NationalityBritish
StatusClosed
Appointed16 May 1994(3 months, 4 weeks after company formation)
Appointment Duration8 years (closed 21 May 2002)
RoleCompany Director
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameSimon David Farrow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(1 year after company formation)
Appointment Duration7 years, 4 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressPound House
Lillington
Sherborne
Dorset
DT9 6QX
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£267

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (1 page)
7 November 2001Full accounts made up to 31 March 2001 (9 pages)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
24 January 2001Return made up to 17/01/01; full list of members (5 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Return made up to 17/01/00; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
25 January 1999Return made up to 17/01/99; full list of members (6 pages)
20 November 1998Full accounts made up to 31 March 1998 (9 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
28 January 1998Return made up to 17/01/98; full list of members (6 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
2 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1997Return made up to 17/01/97; full list of members (6 pages)
28 February 1997Director's particulars changed (1 page)
20 January 1997Auditor's resignation (1 page)
20 December 1996Full accounts made up to 31 March 1996 (12 pages)
20 March 1996Director's particulars changed (1 page)
14 February 1996Return made up to 17/01/96; full list of members (6 pages)
17 November 1995Full accounts made up to 31 March 1995 (10 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)