Company NameX-Capetonian Engineers Limited
Company StatusDissolved
Company Number03488983
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStefan Ellis De Nagy Koves Hrabar
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed13 February 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 06 June 2000)
RoleConsultant
Correspondence Address9 Grayswood Gardens
London
SW20 0UF
Secretary NameEdward Francis Walker
NationalityAustralian
StatusClosed
Appointed14 February 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 06 June 2000)
RoleConsultant
Correspondence Address1 Rutlish Road
Merton
London
SW19 3AL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressCadogan House
4-6 High Street
Epsom
Surrey
KT19 8AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
11 January 2000Voluntary strike-off action has been suspended (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
1 July 1999Application for striking-off (1 page)
2 April 1999Registered office changed on 02/04/99 from: 9 grayswood gardens raynes park london SW20 0UF (1 page)
3 February 1999Return made up to 06/01/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
19 February 1998Director resigned (1 page)
6 January 1998Incorporation (10 pages)