Company NameCapstone Developments Limited
Company StatusDissolved
Company Number03924254
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Stuart Cronk
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address60 Uverdale Road
London
SW10 0SS
Director NameMr James Benjamin Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address96 Carlton Hill
St Johns Wood
London
NW8 0ER
Director NameStephen Birkett Wright
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressChalet Le Petit Prince
Villars Sur Ollon 1884
Switzerland
Secretary NameMiss Carole Anne Jones
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cory Drive
Hutton
Shenfield
Essex
CM13 2PT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address25-27 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Registered office changed on 10/05/07 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
13 March 2007Return made up to 11/02/07; full list of members (7 pages)
17 January 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 11/02/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 11/02/05; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 11/02/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Ad 11/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2000Secretary resigned (1 page)