Company NameCapricorn Travel Consultants Limited
Company StatusDissolved
Company Number03949543
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Lisa Rachelle Hinds
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address198 Woodhouse Road
North Finchley
London
N12 0RR
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusClosed
Appointed16 March 2000(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1238 High Road
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£133,233
Net Worth£93
Current Liabilities£20,508

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
25 April 2007Return made up to 16/03/07; no change of members (6 pages)
5 January 2007Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(21 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 November 2006Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
22 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 March 2006Withdrawal of application for striking off (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
26 January 2006Application for striking-off (1 page)
21 November 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 November 2005Strike-off action suspended (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
25 June 2004Return made up to 16/03/04; full list of members (29 pages)
14 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 April 2003Return made up to 16/03/03; full list of members (16 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 June 2002Ad 05/03/01--------- £ si 1@1 (2 pages)
20 June 2002Return made up to 16/03/02; full list of members (21 pages)
11 June 2002Ad 05/03/01--------- £ si 1@1 (2 pages)
11 June 2002Ad 03/04/00--------- £ si 1@1 (2 pages)
11 June 2002Ad 08/05/00--------- £ si 1@1 (2 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 June 2001Ad 09/04/01--------- £ si 1@1=1 £ ic 13/14 (2 pages)
13 June 2001Ad 05/03/01--------- £ si 1@1 (2 pages)
6 June 2001Return made up to 16/03/01; full list of members (12 pages)
17 October 2000Form 882 - cancelling shares (2 pages)
17 October 2000Form 882 - cancelling shares (2 pages)
17 October 2000Form 882 - cancelling shares (2 pages)
25 July 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 17/18 (1 page)
25 July 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 18/19 (2 pages)
25 July 2000Ad 03/07/00--------- £ si 1@1=1 £ ic 19/20 (2 pages)
25 July 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 15/16 (2 pages)
25 July 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 16/17 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 8/9 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 5/6 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 14/15 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 6/7 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 10/11 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 11/12 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 12/13 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 7/8 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 June 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 9/10 (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 March 2000New director appointed (4 pages)
16 March 2000Incorporation (18 pages)