Company NameCaprice Fitted Furniture Limited
Company StatusDissolved
Company Number03361581
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 12 months ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)
Previous NameCaprice Fitted Kitchens Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Anthony Harris
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Tidwells Lea
Warfield Green
Bracknell
Berkshire
RG42 3TP
Secretary NameMr John Anthony Harris
NationalityBritish
StatusClosed
Appointed29 April 1997(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Tidwells Lea
Warfield Green
Bracknell
Berkshire
RG42 3TP
Director NamePeter William Broome
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 01 August 2000)
RoleSales Director
Correspondence Address16 Morrison Court
Sunny Way
London
N12 0PW
Director NameMr Christopher Constantine Jay
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleOperations Manager
Correspondence Address41 Tretawn Gardens
Mill Hill
London
NW7 4NP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThe Charter House
Charter Mews
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Application for striking-off (1 page)
12 November 1999Director resigned (1 page)
24 May 1999Return made up to 29/04/99; full list of members (6 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
18 May 1998Return made up to 29/04/98; full list of members (6 pages)
6 October 1997Memorandum and Articles of Association (11 pages)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
27 May 1997Company name changed caprice fitted kitchens LIMITED\certificate issued on 28/05/97 (2 pages)
29 April 1997Incorporation (17 pages)