Company NameCapital Construction Services Limited
Company StatusDissolved
Company Number03660393
CategoryPrivate Limited Company
Incorporation Date2 November 1998(25 years, 5 months ago)
Dissolution Date18 January 2009 (15 years, 2 months ago)
Previous NameEnterboard Limited

Business Activity

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

Directors

Director NameCostas Andreas Hadjidemetriou
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(1 day after company formation)
Appointment Duration10 years, 2 months (closed 18 January 2009)
RoleBuilder
Correspondence Address63 Ferney Road
East Barnet
Herts
EN4 8LB
Secretary NamePandelitsa Hadjidemetriou
NationalityBritish
StatusClosed
Appointed03 November 1998(1 day after company formation)
Appointment Duration10 years, 2 months (closed 18 January 2009)
RoleHousewife
Correspondence Address63 Ferney Road
East Barnet
Barnet
Hertfordshire
EN4 8LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
24-30 King Street
Watford
Herts
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£267,478
Gross Profit£114,937
Net Worth£409
Cash£4,857
Current Liabilities£24,387

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
18 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2008Liquidators statement of receipts and payments to 9 July 2008 (5 pages)
23 July 2007Registered office changed on 23/07/07 from: chiltern house 24-30 king street watford hertfordshire WD18 0BP (1 page)
20 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2007Appointment of a voluntary liquidator (1 page)
20 July 2007Statement of affairs (6 pages)
16 July 2007Registered office changed on 16/07/07 from: 18-22 wigmore street london wiu 2RG (1 page)
21 February 2006Return made up to 02/11/05; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
17 December 2004Return made up to 02/11/04; full list of members (6 pages)
12 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
30 December 2003Return made up to 02/11/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
20 January 2003Return made up to 02/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
27 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
20 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Full accounts made up to 31 October 2000 (10 pages)
31 January 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
10 August 2000Full accounts made up to 31 October 1999 (11 pages)
4 January 2000Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Ad 03/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1998Memorandum and Articles of Association (9 pages)
13 November 1998Company name changed enterboard LIMITED\certificate issued on 16/11/98 (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
2 November 1998Incorporation (13 pages)