Company NameCapricorn Services Ltd
Company StatusDissolved
Company Number04122560
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Perry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressBrook Cottage
Borough Green Road
Ightham
Kent
TH15 9HU
Secretary NamePermjeet Sagoo
NationalityBritish
StatusClosed
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressBrook Cottage
Borough Green Road
Ightham
Kent
TN15 9HU
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressSuite 205 Wellington Building
Wellington Road
St Johns Wood
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
31 December 2003Return made up to 11/12/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 December 2002Return made up to 11/12/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 June 2002Registered office changed on 07/06/02 from: 1 albany terrace regents park london NW1 4DS (1 page)
14 January 2002Return made up to 11/12/01; full list of members (6 pages)
26 January 2001Registered office changed on 26/01/01 from: 376 euston road london NW1 3BL (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)