Company NameCaprice Developments Limited
Company StatusDissolved
Company Number03157405
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 3 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameBestfile Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDesmond John McDonald
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 18 July 2006)
RoleManaging Director
Correspondence Address27 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Secretary NameJoanne Harris
NationalityBritish
StatusClosed
Appointed27 June 2005(9 years, 4 months after company formation)
Appointment Duration1 year (closed 18 July 2006)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address56 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2000)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address11 Crescent Grove
London
SW4 7AF
Director NameJeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2000)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
1 Britton Street
London
EC1M 5NW
Secretary NameJeremy Richard Bruce King
NationalityBritish
StatusResigned
Appointed11 March 1996(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2000)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
1 Britton Street
London
EC1M 5NW
Secretary NameBarry David Bartman
NationalityBritish
StatusResigned
Appointed08 September 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameRatnesh Bagdai
NationalityBritish
StatusResigned
Appointed26 March 2003(7 years, 1 month after company formation)
Appointment Duration6 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address104 Warden Avenue
Harrow
Middlesex
HA2 9LN
Secretary NameNicholas Fiddler
NationalityBritish
StatusResigned
Appointed26 September 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2005)
RoleC A
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address2nd Floor
3-5 Rathbone Place
London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
13 February 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
21 April 2005Return made up to 09/02/05; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 29 June 2003 (4 pages)
27 April 2004Return made up to 09/02/04; full list of members (6 pages)
2 October 2003New secretary appointed (1 page)
2 October 2003Secretary resigned (1 page)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
26 February 2003Return made up to 09/02/03; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 1 July 2001 (4 pages)
13 February 2002Return made up to 09/02/02; full list of members (6 pages)
19 February 2001Return made up to 09/02/01; change of members (6 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned;director resigned (1 page)
11 December 2000Full accounts made up to 27 June 1999 (6 pages)
28 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1999Full accounts made up to 30 June 1998 (7 pages)
24 February 1999Return made up to 09/02/99; no change of members (4 pages)
20 February 1998Return made up to 09/02/98; no change of members (4 pages)
3 December 1997Accounts for a dormant company made up to 30 June 1997 (7 pages)
24 February 1997Return made up to 09/02/97; full list of members (6 pages)
7 October 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 28 litchfield street london WC2H 9NJ (1 page)
21 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Accounting reference date notified as 31/03 (1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 March 1996Registered office changed on 15/03/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
15 March 1996Ad 11/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Secretary resigned (1 page)
7 March 1996Company name changed bestfile LIMITED\certificate issued on 08/03/96 (2 pages)
9 February 1996Incorporation (17 pages)