Company NameCape Import Export Limited
Company StatusDissolved
Company Number03488218
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rahim Hassanali Meghani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 23 August 2011)
RolePost Person
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Woodside Court
Woodside Avenue
London
N12 8AP
Director NamePeter David Wilkie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(2 months after company formation)
Appointment Duration1 year (resigned 25 March 1999)
RoleManager
Correspondence Address10 Belvedere Avenue
Atherton
Manchester
M46 9LQ
Secretary NameMrs Niloufer Salim Haji
NationalityBritish
StatusResigned
Appointed11 March 1998(2 months after company formation)
Appointment Duration1 year (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Harlyn Drive
Pinner
Middlesex
HA5 2DA
Director NameRahim Hassanali Meghani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityTanzanian
StatusResigned
Appointed10 March 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2003)
RoleAdministrator
Correspondence Address15 Crescent Way
North Finchley
London
N12 0RD
Director NameAadil Meghani
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 November 2007)
RoleAdministrator
Correspondence Address94 Lichfield Grove
Finchley
London
N3 2JN
Secretary NameRahim Hassanali Meghani
NationalityTanzanian
StatusResigned
Appointed03 August 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address15 Crescent Way
North Finchley
London
N12 0RD
Secretary NameKarim Hassanali Meghani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2007)
RoleExport Consultant
Correspondence Address15 Crescent Way
North Finchley
London
N12 0RD
Secretary NameKarim Hassanali Meghani
NationalityBritish
StatusResigned
Appointed24 November 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2007)
RoleExport Consultant
Correspondence Address15 Crescent Way
North Finchley
London
N12 0RD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address94 Lichfield Grove
Finchley Central
London
N3 2JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Director's details changed for Rahim Hassanali Meghani on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Rahim Hassanali Meghani on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Director's details changed for Rahim Hassanali Meghani on 1 January 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 March 2009Return made up to 05/01/09; full list of members (3 pages)
11 March 2009Return made up to 05/01/09; full list of members (3 pages)
10 March 2009Director's Change of Particulars / rahim meghani / 01/03/2008 / HouseName/Number was: , now: flat 1; Street was: 231B nether street, now: woodside court; Area was: west finchley, now: woodside avenue; Post Code was: N3 1NT, now: N12 8AP (1 page)
10 March 2009Director's change of particulars / rahim meghani / 01/03/2008 (1 page)
9 April 2008Accounts made up to 31 March 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Accounts made up to 31 March 2008 (1 page)
9 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 April 2008Return made up to 05/01/08; full list of members (3 pages)
1 April 2008Return made up to 05/01/08; full list of members (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
31 October 2007Return made up to 05/01/07; full list of members (2 pages)
31 October 2007Return made up to 05/01/07; full list of members (2 pages)
7 February 2007Accounts made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
27 October 2006Registered office changed on 27/10/06 from: 162A ballards lane finchley central london N3 2PA (1 page)
27 October 2006Return made up to 05/01/06; full list of members (6 pages)
27 October 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(6 pages)
27 October 2006Registered office changed on 27/10/06 from: 162A ballards lane finchley central london N3 2PA (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
5 February 2005Return made up to 05/01/05; full list of members (6 pages)
5 February 2005Return made up to 05/01/05; full list of members (6 pages)
5 February 2005Accounts made up to 31 March 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2004Return made up to 05/01/04; full list of members (7 pages)
26 May 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
28 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 February 2004Accounts made up to 31 March 2003 (1 page)
1 December 2003Secretary resigned;director resigned (1 page)
1 December 2003Secretary resigned;director resigned (1 page)
24 January 2003Return made up to 05/01/03; full list of members (7 pages)
24 January 2003Return made up to 05/01/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2003Accounts made up to 31 March 2002 (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
10 January 2002Return made up to 05/01/02; full list of members (6 pages)
10 January 2002Return made up to 05/01/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Accounts made up to 31 March 2001 (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
11 January 2001Accounts made up to 31 March 2000 (1 page)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
11 January 2000Return made up to 05/01/00; full list of members (6 pages)
11 January 2000Return made up to 05/01/00; full list of members (6 pages)
9 November 1999Accounts made up to 31 March 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 November 1999Return made up to 05/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
(6 pages)
2 November 1999Return made up to 05/01/99; full list of members (6 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: tax centre 9 victoria road ruislip manor middlesex HA4 9AA (1 page)
2 April 1999Registered office changed on 02/04/99 from: tax centre 9 victoria road ruislip manor middlesex HA4 9AA (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
5 January 1998Incorporation (16 pages)