Company NameCaperange Limited
DirectorsChristopher Williams and Marie Yasmin Pearl Williams
Company StatusDissolved
Company Number03192768
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)

Directors

Director NameChristopher Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleBusinessman
Correspondence AddressFlat C Lo 29 Westbourne Gardens
London
W2 5NR
Secretary NameFrederick James Benson
NationalityBritish
StatusCurrent
Appointed12 June 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleBusinessman
Correspondence Address157 Holland Road
London
Sw10
Director NameMarie Yasmin Pearl Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleOffice Manager
Correspondence Address8a Chamberlayne Road
Willesden
London
NW10 3JD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 January 2001Dissolved (1 page)
23 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Statement of affairs (6 pages)
14 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 1997Appointment of a voluntary liquidator (1 page)
8 July 1997Registered office changed on 08/07/97 from: 15 station road st ives cambridgeshire PE17 4BH (1 page)
8 July 1997New director appointed (2 pages)
4 July 1996Ad 12/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New secretary appointed (2 pages)
23 June 1996Secretary resigned (1 page)
23 June 1996Director resigned (1 page)
23 June 1996Registered office changed on 23/06/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 April 1996Incorporation (17 pages)