Company NameCap-It-All Ltd.
Company StatusDissolved
Company Number03019413
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Barbara Feldman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2013(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Linfield Close Hendon
London
NW4 1BZ
Director NameMr Geoffrey Stuart Page
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Secretary NamePamela June Page
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswick Gardens
Appleton
Warrington
WA4 5HQ
Director NameRobert Stephen Mitchell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address17 Cubbington Close
Luton
Bedfordshire
LU3 3XJ
Director NamePamela June Page
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswick Gardens
Appleton
Warrington
WA4 5HQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Sovereign Partners Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£52,131
Cash£1,885
Current Liabilities£822,362

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
2 December 2014Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2 December 2014 (1 page)
10 July 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
10 July 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
19 June 2014Appointment of Barbara Feldman as a director on 1 June 2013 (2 pages)
19 June 2014Appointment of Barbara Feldman as a director on 1 June 2013 (2 pages)
19 June 2014Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 19 June 2014 (1 page)
13 May 2014Registered office address changed from Cue House Chapel Lane Stockton Heath Warrington WA4 6LL United Kingdom on 13 May 2014 (2 pages)
12 March 2014Termination of appointment of Pamela June Page as a secretary on 21 May 2013 (1 page)
12 March 2014Termination of appointment of Pamela June Page as a director on 21 May 2013 (1 page)
12 March 2014Termination of appointment of Geoffrey Stuart Page as a director on 21 May 2013 (1 page)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Geoffrey Stuart Page on 8 February 2010 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Geoffrey Stuart Page on 8 February 2010 (2 pages)
12 February 2010Director's details changed for Pamela June Page on 8 February 2010 (2 pages)
12 February 2010Director's details changed for Pamela June Page on 8 February 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from cue house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 08/02/08; full list of members (4 pages)
3 March 2008Location of debenture register (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Registered office changed on 03/03/2008 from moores rowland warrington abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 08/02/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Location of debenture register (1 page)
15 February 2006Return made up to 08/02/06; full list of members (3 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Registered office changed on 15/02/06 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
23 August 2005Director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
30 March 2005Return made up to 08/02/05; full list of members (3 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
22 July 2003 (6 pages)
26 February 2003Return made up to 08/02/03; full list of members (7 pages)
5 August 2002 (6 pages)
14 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001 (6 pages)
20 March 2001Return made up to 08/02/01; full list of members (6 pages)
8 August 2000 (6 pages)
30 May 2000Return made up to 08/02/00; full list of members (6 pages)
26 November 1999 (6 pages)
20 August 1999Director resigned (1 page)
18 February 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998 (6 pages)
4 March 1998Return made up to 08/02/98; full list of members (6 pages)
21 August 1997 (7 pages)
19 February 1997Return made up to 08/02/97; no change of members (4 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
20 February 1996Return made up to 08/02/96; full list of members (6 pages)
9 January 1996New director appointed (2 pages)
3 March 1995Memorandum and Articles of Association (5 pages)