Bolton
BL3 4SN
Secretary Name | Mr Jamal Jomaa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 27 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Huxley Gardens London NW10 7EB |
Secretary Name | Rima Daaboul |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 05 July 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 41 Huxley Gardens London NW10 7EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 41 Huxley Gardens London NW10 7EB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Capita Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,165 |
Cash | £12,480 |
Current Liabilities | £10,830 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
3 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
23 July 2017 | Notification of Adel Daaboul as a person with significant control on 6 April 2016 (2 pages) |
23 July 2017 | Notification of Adel Daaboul as a person with significant control on 6 April 2016 (2 pages) |
23 July 2017 | Notification of Adel Daaboul as a person with significant control on 23 July 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
11 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
22 August 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
18 August 2016 | Registered office address changed from St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF to 41 Huxley Gardens London NW10 7EB on 18 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF to 41 Huxley Gardens London NW10 7EB on 18 August 2016 (2 pages) |
23 February 2016 | Director's details changed for Doctor Adel Daaboul on 6 December 2013 (3 pages) |
23 February 2016 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
23 February 2016 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
23 February 2016 | Director's details changed for Doctor Adel Daaboul on 6 December 2013 (3 pages) |
23 February 2016 | Restoration by order of the court (2 pages) |
23 February 2016 | Restoration by order of the court (2 pages) |
23 February 2016 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
23 February 2016 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
28 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 October 2011 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
21 October 2011 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 July 2010 | Director's details changed for Doctor Adel Daaboul on 14 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Doctor Adel Daaboul on 14 June 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 November 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 November 2008 | Return made up to 14/06/08; full list of members (3 pages) |
15 August 2008 | Accounts for a small company made up to 30 November 2006 (8 pages) |
15 August 2008 | Accounts for a small company made up to 30 November 2006 (8 pages) |
22 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
22 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 December 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
10 December 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
1 December 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
1 December 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
27 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
14 December 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
14 December 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
3 August 2004 | Return made up to 14/06/04; full list of members
|
3 August 2004 | Return made up to 14/06/04; full list of members
|
2 April 2004 | Accounts for a small company made up to 30 November 2002 (8 pages) |
2 April 2004 | Accounts for a small company made up to 30 November 2002 (8 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
17 October 2003 | Return made up to 14/06/03; full list of members (6 pages) |
17 October 2003 | Return made up to 14/06/03; full list of members (6 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 12 york place, leeds, LS1 2DS (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 12 york place leeds LS1 2DS (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed (1 page) |
5 October 2003 | Accounts for a small company made up to 30 November 2001 (8 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2001 (8 pages) |
2 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: rashed shaheedee & co, mwb business exchange, 2 gayton road harrow middlesex HA1 2XU (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: rashed shaheedee & co, mwb, business exchange, 2 gayton road, harrow, middlesex HA1 2XU (1 page) |
3 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members
|
19 June 2001 | Return made up to 14/06/01; full list of members
|
19 July 2000 | Ad 12/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2000 | Ad 12/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2000 | Return made up to 14/06/00; full list of members
|
19 July 2000 | Return made up to 14/06/00; full list of members
|
20 July 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: mwb business exchange, 2 gayton road, harrow, middlesex HA1 2XU (1 page) |
20 July 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road, salford, lancashire M7 4AS (1 page) |
13 July 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (12 pages) |
14 June 1999 | Incorporation (12 pages) |