Company NameCapital Estates Europe Limited
Company StatusDissolved
Company Number04008354
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameCapital Investments (Property) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameFaris Radwan Rawi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(6 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address27 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameStephen F Vogel
NationalityBritish
StatusClosed
Appointed11 June 2001(1 year after company formation)
Appointment Duration1 year, 9 months (closed 18 March 2003)
RoleLawyer
Correspondence AddressFlat 5 68 St George's Square
London
SW1V 3QT
Director NameKenneth Stonebridge
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleSurveyor
Correspondence Address30 Dinant Avenue
Canvey Island
Essex
SS8 9QS
Director NameMr Bryan Guttridge
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Robin House
Barrow Hill Estate
London
NW8 7AD
Secretary NameHashem Tokhmehforoosh Hamed
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleDevelopment Consultant
Correspondence Address20 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 Mount Street Mayfair
London
W1K 2SF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 September 2001Auditor's resignation (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: julco house 5TH floor 26-28 great portland street london W1W 8AS (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: fifth floor, julco house 26-28 great portland street london W1N 6AS (1 page)
22 November 2000Director resigned (1 page)
20 July 2000Nc inc already adjusted 07/07/00 (1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Ad 07/07/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)
14 June 2000Memorandum and Articles of Association (11 pages)
6 June 2000Incorporation (17 pages)