Hackney
London
E8 3NB
Director Name | Virginia Goretti Young |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 80 John Kennedy Court London N1 4RT |
Director Name | Julie Disney |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Lower Court Road Epsom Surrey KT19 8SN |
Director Name | Ms Sarah Elizabeth Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 April 2010) |
Role | Project Consultant |
Country of Residence | England |
Correspondence Address | 8 Winston Road London N16 9LT |
Secretary Name | Julie Ndukuba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 88 Bletchley Court Wenlock Street London N1 7NY |
Secretary Name | Lee Alexander Yaw Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 8 Winston Road London N16 9LT |
Secretary Name | Samuel Kofi Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 59a Mildmay Road Islington London N1 4PU |
Secretary Name | Stephen Antoniou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 158 Chase Road Southgate London N14 4LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Bristows Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 3 Lincoln's Inn Fields London WC2A 3AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | capacitylondon.co.uk |
---|
Registered Address | 200a 200a Pentonville Road London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £144,124 |
Net Worth | £24,985 |
Cash | £104,406 |
Current Liabilities | £79,421 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
10 January 2024 | Company name changed capacity london LIMITED\certificate issued on 10/01/24
|
---|---|
28 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
3 July 2023 | Appointment of Ms Andrea Shirin Purcell as a director on 21 June 2023 (2 pages) |
2 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
5 April 2023 | Confirmation statement made on 2 October 2022 with no updates (2 pages) |
5 April 2023 | Administrative restoration application (3 pages) |
28 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
5 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 July 2019 | Registered office address changed from 80 John Kennedy Court Newington Green Road London N1 4RT to 200a 200a Pentonville Road London N1 9JP on 4 July 2019 (1 page) |
9 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 August 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
4 August 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
2 December 2015 | Annual return made up to 2 October 2015 no member list (4 pages) |
2 December 2015 | Annual return made up to 2 October 2015 no member list (4 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
17 December 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
17 December 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
17 December 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
2 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
2 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
2 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
3 September 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
3 September 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
17 December 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
17 December 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
17 December 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
20 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
20 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
20 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
2 November 2010 | Register inspection address has been changed from 8 Winston Road London N16 9LT (1 page) |
2 November 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2010 | Register inspection address has been changed from 8 Winston Road London N16 9LT (1 page) |
2 November 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
2 November 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
2 November 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
9 July 2010 | Registered office address changed from 8 Winston Road London N16 9LT on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 8 Winston Road London N16 9LT on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 8 Winston Road London N16 9LT on 9 July 2010 (2 pages) |
21 May 2010 | Termination of appointment of Sarah Lee as a director (2 pages) |
21 May 2010 | Termination of appointment of Sarah Lee as a director (2 pages) |
19 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
19 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
19 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
17 November 2009 | Director's details changed for Ms Sarah Lee on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Daniel Edward Smith on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Daniel Edward Smith on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Virginia Goretti Young on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Daniel Edward Smith on 3 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Virginia Goretti Young on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Sarah Lee on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Virginia Goretti Young on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Sarah Lee on 3 October 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
21 October 2008 | Annual return made up to 03/10/08 (3 pages) |
21 October 2008 | Annual return made up to 03/10/08 (3 pages) |
21 October 2008 | Appointment terminated secretary stephen antoniou (1 page) |
21 October 2008 | Appointment terminated secretary stephen antoniou (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
27 November 2007 | Annual return made up to 03/10/07 (2 pages) |
27 November 2007 | Annual return made up to 03/10/07 (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | New secretary appointed (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
19 December 2006 | Annual return made up to 03/10/06
|
19 December 2006 | Annual return made up to 03/10/06
|
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 64 essex road london N1 8LR (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 64 essex road london N1 8LR (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 8 winston road london N16 9LT (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 8 winston road london N16 9LT (1 page) |
9 December 2005 | Company name changed tracks to employment LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed tracks to employment LIMITED\certificate issued on 09/12/05 (2 pages) |
24 October 2005 | Annual return made up to 03/10/05 (3 pages) |
24 October 2005 | Annual return made up to 03/10/05 (3 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
21 December 2004 | Annual return made up to 03/10/04 (3 pages) |
21 December 2004 | Annual return made up to 03/10/04 (3 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
1 November 2003 | Annual return made up to 03/10/03
|
1 November 2003 | Annual return made up to 03/10/03
|
16 October 2002 | Annual return made up to 03/10/02 (3 pages) |
16 October 2002 | Annual return made up to 03/10/02 (3 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
3 October 2001 | Incorporation (19 pages) |
3 October 2001 | Incorporation (19 pages) |