Company NameCapad Limited
Company StatusDissolved
Company Number03768324
CategoryPrivate Limited Company
Incorporation Date7 May 1999(25 years ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameWalter & Wesson Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Arnaud Albert Gilles Maria Froc
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed24 January 2006(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Chemin De La Moulette
Belin Beliet
33830
France
Director NameMr Bertrand De Baeugrenier
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Square Alboni
Paris
France
75016
Director NameMr Louis Vilde
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Avenue De La Motte Piquet
Paris
France
75007
Secretary NameMalcolm Christopher Keogh
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lilies
Bonchurch Shute
Ventnor
Isle Of Wight
PO38 1NU
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 March 2015)
Correspondence Address110 Gloucester Avenue
London
NW1 8HX

Location

Registered Address110 Gloucester Avenue
London
NW1 8HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3.8k at £0.05Af Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£356,957
Cash£24,145
Current Liabilities£588,872

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Termination of appointment of Kenwood Secretaries Limited as a secretary on 20 March 2015 (1 page)
17 November 2014Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page)
17 November 2014Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
3 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page)
22 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 188.65
(4 pages)
22 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 188.65
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 February 2011Amended accounts made up to 31 December 2006 (6 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Secretary's details changed for Kenwood Secretaries Limited on 7 May 2010 (2 pages)
7 June 2010Secretary's details changed for Kenwood Secretaries Limited on 7 May 2010 (2 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 June 2009Return made up to 07/05/09; full list of members (3 pages)
22 May 2008Return made up to 07/05/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Return made up to 07/05/07; full list of members (2 pages)
7 February 2007Secretary's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Registered office changed on 11/09/06 from: well court 14 - 16 farringdon lane london EC1R 3AU (1 page)
12 May 2006Return made up to 07/05/06; full list of members (3 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
31 January 2006Company name changed walter & wesson LIMITED\certificate issued on 31/01/06 (2 pages)
11 October 2005Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
10 June 2005Return made up to 07/05/05; full list of members (9 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
18 October 2004Registered office changed on 18/10/04 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL (1 page)
15 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
13 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
13 October 2004Certificate of reduction of issued capital and share premium (1 page)
5 October 2004Reduce cap & sha prem account (6 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 May 2004Return made up to 07/05/04; no change of members (6 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 June 2003Return made up to 07/05/03; full list of members (13 pages)
15 May 2003Accounts for a small company made up to 31 December 2001 (6 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 May 2002Return made up to 07/05/02; no change of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 June 2001Return made up to 07/05/01; change of members
  • 363(287) ‐ Registered office changed on 05/06/01
(10 pages)
30 May 2001Amen 882 152 sh @ 5P alot 150699 (2 pages)
30 May 2001Amen 882-1050 sh@ 5P alot 100599 (2 pages)
30 May 2001Amen 882-333 sh @ 5P alot 240200 (2 pages)
30 May 2001Amen 882-34 sh @ 5P alot 230300 (2 pages)
30 May 2001Amen 882-104 sh @ 5P alot 080500 (4 pages)
30 May 2001Amen 882-230 sh @ 5P alot 100599 (2 pages)
30 May 2001Amen 882-341 sh @ 5P alot 230200 (2 pages)
15 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
22 November 2000Ad 24/02/00--------- £ si [email protected] (2 pages)
22 November 2000Nc inc already adjusted 24/02/00 (1 page)
22 November 2000Ad 10/10/00--------- £ si [email protected]=7 £ ic 105/112 (2 pages)
22 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 November 2000Ad 08/05/00--------- £ si [email protected]=5 £ ic 100/105 (4 pages)
22 November 2000Ad 23/03/00--------- £ si [email protected] (3 pages)
22 November 2000Ad 10/05/99--------- £ si [email protected] (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 July 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
13 June 2000Return made up to 07/05/00; full list of members (8 pages)
5 June 2000Nc inc already adjusted 23/02/00 (2 pages)
5 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 May 2000Nc inc already adjusted 15/06/99 (2 pages)
24 May 2000Nc inc already adjusted 10/05/99 (2 pages)
14 April 2000Registered office changed on 14/04/00 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS (1 page)
15 March 2000Director resigned (1 page)
25 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 May 1999Incorporation (16 pages)