Company NameCapstone Land Limited
Company StatusDissolved
Company Number03944784
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month 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
Appointed10 March 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
Appointed10 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address96 Carlton Hill
St Johns Wood
London
NW8 0ER
Secretary NameMiss Carole Anne Jones
NationalityBritish
StatusClosed
Appointed10 March 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
Appointed10 March 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)
19 April 2007Return made up to 10/03/07; full list of members (2 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 March 2006Return made up to 10/03/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 10/03/04; 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)
10 April 2003Return made up to 10/03/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Secretary resigned (1 page)
10 March 2000Incorporation (21 pages)