Company NameCapesso Trading Limited
Company StatusDissolved
Company Number03895441
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 12 months ago)

Business Activity

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

Directors

Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed10 April 2001(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 26 May 2009)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameKeystone Investments Limited (Corporation)
StatusClosed
Appointed01 January 2002(2 years after company formation)
Appointment Duration7 years, 4 months (closed 26 May 2009)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus
Director NameIosif Vrahimis
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleAccountant
Correspondence Address80 Arch Makarios Iii Ave
Nicosia
1077
Foreign
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameIntermax Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(7 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 2001)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TD
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed10 April 2001(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2002)
Correspondence Address20 Queen Frederica Street
El Greco House Office 104
Nicosia
Foreign
Cyprus

Location

Registered AddressSuite 401 29-30 Margaret Street
London
W1W 8SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
17 January 2008Return made up to 16/12/07; full list of members (2 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 January 2008Secretary's particulars changed (1 page)
9 November 2007Registered office changed on 09/11/07 from: 186 hammersmith road london W6 7DJ (1 page)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 January 2007Return made up to 16/12/06; full list of members (2 pages)
12 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2005Return made up to 16/12/05; full list of members (2 pages)
19 January 2005Return made up to 16/12/04; full list of members (6 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2004Return made up to 16/12/03; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2003Return made up to 16/12/02; full list of members (6 pages)
4 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
12 March 2002Return made up to 16/12/01; full list of members; amend (6 pages)
27 February 2002Return made up to 16/12/01; full list of members (6 pages)
18 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
14 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
8 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: athene house the broadway london NW7 3TB (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
4 January 2001Return made up to 16/12/00; full list of members (6 pages)
25 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
16 December 1999Incorporation (14 pages)