Company NameCape Consulting Limited
Company StatusDissolved
Company Number03223194
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lyn Katherine Etherington
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Lords Hill Common
Shamley Green
Surrey
Gu5 Ouz
Secretary NameChristopher Howard Barber
NationalityBritish
StatusClosed
Appointed02 December 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 18 November 2008)
RoleCompany Director
Correspondence AddressHolly Cottage
Lords Hill Common
Shamley Green
Surrey
GU5 0UZ
Director NameDr Sionade Robinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address35 Courtfield Gdns
West Ealing
London
W13 Oey
Secretary NameMrs Lyn Katherine Etherington
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Lords Hill Common
Shamley Green
Surrey
Gu5 Ouz
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Registered office changed on 17/09/07 from: 189 bickenhall mansions bickenhall street london W1U 6BX (1 page)
18 August 2007Registered office changed on 18/08/07 from: 5 the courtyard high street staines middlesex TW18 4DR (1 page)
13 August 2007Return made up to 11/07/07; full list of members (2 pages)
22 September 2006Return made up to 11/07/06; full list of members (2 pages)
11 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006£ ic 725/556 07/04/06 £ sr 169@1=169 (1 page)
22 June 2006£ nc 100000/99831 02/12/05 (1 page)
16 March 2006£ ic 1000/725 02/12/05 £ sr 275@1=275 (1 page)
16 March 2006Nc dec already adjusted 02/12/05 (1 page)
12 January 2006Nc inc already adjusted 02/12/05 (1 page)
12 January 2006Ad 02/01/05--------- £ si 998@1 (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Resolutions
  • RES13 ‐ Pay 26,000 for own shrs 02/12/05
(1 page)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Secretary resigned (1 page)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Return made up to 11/07/05; full list of members (7 pages)
1 July 2004Return made up to 11/07/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 July 2003Return made up to 11/07/03; full list of members (7 pages)
11 February 2003Resolutions
  • RES13 ‐ Interim dividend to be 27/01/03
(1 page)
17 December 2002Resolutions
  • RES13 ‐ Dividend 11/11/02
(1 page)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 August 2001Registered office changed on 24/08/01 from: 5 the courtyard high street staines middlesex TW18 4DR (1 page)
8 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Secretary's particulars changed;director's particulars changed (1 page)
5 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 May 2000Full accounts made up to 31 July 1999 (12 pages)
21 July 1999Full accounts made up to 31 July 1998 (13 pages)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
24 July 1998Full accounts made up to 31 July 1997 (9 pages)
26 March 1998Registered office changed on 26/03/98 from: 34 bridge street walton on thames surrey KT12 1AJ (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996New director appointed (2 pages)
11 July 1996Incorporation (11 pages)