Company NameCapodium Solutions Limited
Company StatusDissolved
Company Number04312865
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChris Michael Jose
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Secretary NameLinda May Jose
NationalityBritish
StatusClosed
Appointed29 October 2001(same day as company formation)
RoleSecretary
Correspondence Address23 Gidney Drive
Heacham
West Norfolk
PE31 7SX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 February 2011Application to strike the company off the register (2 pages)
14 February 2011Application to strike the company off the register (2 pages)
3 February 2011Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(3 pages)
3 February 2011Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(3 pages)
3 February 2011Director's details changed for Chris Michael Jose on 29 October 2010 (2 pages)
3 February 2011Director's details changed for Chris Michael Jose on 29 October 2010 (2 pages)
19 January 2011Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 19 January 2011 (1 page)
7 October 2010Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 December 2008Return made up to 29/10/08; full list of members (3 pages)
5 December 2008Return made up to 29/10/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 December 2007Return made up to 29/10/07; full list of members (2 pages)
12 December 2007Return made up to 29/10/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 29/10/06; full list of members (2 pages)
10 November 2006Return made up to 29/10/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 December 2005Return made up to 07/10/05; full list of members (2 pages)
14 December 2005Return made up to 07/10/05; full list of members (2 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 29/10/04; full list of members (6 pages)
28 October 2004Return made up to 29/10/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 May 2004Return made up to 29/10/03; full list of members (6 pages)
13 May 2004Return made up to 29/10/03; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 November 2002Return made up to 29/10/02; full list of members (6 pages)
26 November 2002Return made up to 29/10/02; full list of members (6 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
29 October 2001Incorporation (9 pages)
29 October 2001Incorporation (9 pages)