Company NameCapestone Limited
Company StatusDissolved
Company Number03578278
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Anne Bennett
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(3 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 17 February 2009)
RoleDesign Project Manager
Correspondence AddressFlat 3
51 Gloucester Road
London
SW10 0QD
Secretary NameCarol Anne Bennett
NationalityBritish
StatusClosed
Appointed03 November 2003(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressFlat 3
51 Gloucester Road
London
SW10 0QD
Secretary NameJohn Geoffrey Cousens Beard
NationalityBritish
StatusResigned
Appointed03 July 1998(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address2 St Martins Drive
Walton On Thames
Surrey
KT12 3BW
Director NameSophie Buck
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2005)
RoleInterior Designer
Correspondence Address15 Archway Street
Barnes
London
SW13 0AS
Secretary NameMs Jennifer Johan Bingham
NationalityBritish
StatusResigned
Appointed26 April 2005(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 2005)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressPuttenham Place Farm
Penn
High Wycombe
Buckinghamshire
HP10 8LE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressStudio 12
92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,884
Cash£61,972
Current Liabilities£263,537

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
2 August 2007Return made up to 09/06/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 July 2006Return made up to 09/06/06; full list of members (2 pages)
21 July 2006Secretary resigned (1 page)
15 September 2005Return made up to 09/06/05; full list of members (2 pages)
15 September 2005New secretary appointed (1 page)
25 July 2005Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
6 September 2003Full accounts made up to 30 June 2002 (9 pages)
6 September 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2003Registered office changed on 29/01/03 from: 6 edith grove london SW10 0NW (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
16 July 2002Full accounts made up to 30 June 2001 (8 pages)
29 August 2001Return made up to 09/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
14 August 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Full accounts made up to 30 June 1999 (9 pages)
12 July 1999Return made up to 09/06/99; full list of members (6 pages)
26 January 1999Registered office changed on 26/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
10 July 1998Ad 03/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1998Incorporation (16 pages)