Company NameCapital Computers (UK) Limited
Company StatusDissolved
Company Number03981977
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Herman Josef De Wet
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameHerman Josef De Wet
NationalitySouth African
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Great Bounds Drive
Tunbridge Wells
Kent
TN04 0TP
Director NameSonya Mundell
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleAccountant
Correspondence Address3 Great Bounds Drive
Tunbridge Wells
Kent
TN04 0TP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressJohnson Smirke Building
4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Herman Josef De Wet
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2013Termination of appointment of Sonya Mundell as a director (1 page)
31 May 2013Termination of appointment of Sonya Mundell as a director on 1 May 2013 (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Director's details changed for Herman Josef De Wet on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Herman Josef De Wet on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Herman Josef De Wet on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Herman Josef De Wet on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Herman Josef De Wet on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Herman Josef De Wet on 4 October 2012 (2 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(5 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Return made up to 27/04/08; no change of members (7 pages)
27 August 2008Return made up to 27/04/08; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 June 2007Return made up to 27/04/07; no change of members
  • 363(287) ‐ Registered office changed on 06/06/07
(7 pages)
6 June 2007Return made up to 27/04/07; no change of members (7 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 May 2006Return made up to 27/04/06; full list of members (7 pages)
26 May 2006Return made up to 27/04/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 June 2005Return made up to 27/04/05; full list of members (7 pages)
25 June 2005Return made up to 27/04/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 May 2004Return made up to 27/04/04; full list of members (7 pages)
27 May 2004Return made up to 27/04/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 October 2003Return made up to 27/04/03; full list of members (7 pages)
24 October 2003Return made up to 27/04/03; full list of members (7 pages)
3 October 2003Amended accounts made up to 30 April 2001 (5 pages)
3 October 2003Amended accounts made up to 30 April 2001 (5 pages)
11 September 2003Registered office changed on 11/09/03 from: 5TH floor latham house 16 minories london EC3N 1AN (1 page)
11 September 2003Registered office changed on 11/09/03 from: 5TH floor latham house 16 minories london EC3N 1AN (1 page)
2 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2002Return made up to 27/04/02; full list of members (7 pages)
28 May 2002Return made up to 27/04/02; full list of members (7 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 February 2002Accounts made up to 30 April 2001 (2 pages)
17 July 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 27/04/01; full list of members (6 pages)
5 December 2000Registered office changed on 05/12/00 from: 18 bowling green road castletown isle of man IM9 1EB (1 page)
5 December 2000Registered office changed on 05/12/00 from: 18 bowling green road castletown isle of man IM9 1EB (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
27 April 2000Incorporation (12 pages)