Company NameCapital & Provident Regeneration Limited
Company StatusDissolved
Company Number04422713
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrea Shelley Dennis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 15 July 2014)
RoleSecretary Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Belsize Lane
London
NW3 5BB
Director NameJonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Allingham Court 44 The Bishops Avenue
London
N2 0BA
Director NameMr Anthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Director NameMs Sylvie Pierce
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Homer Street
London
W1H 1HL
Secretary NameJonathan Craig Dennis
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleEstate Manager
Correspondence Address9 Hays Mews
London
W1J 5PU
Secretary NameMr Elliott Spencer Cedar
NationalityBritish
StatusResigned
Appointed23 April 2008(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wildwood Road
London
NW11 6UD

Location

Registered Address102 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Pirunico Trustees (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£282,609
Cash£295

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2014Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
13 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 101.00
(5 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 28/11/2013
(1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Termination of appointment of Elliott Cedar as a secretary (2 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 September 2009Appointment terminated director jonathan dennis (1 page)
30 September 2009Director appointed andrea shelley dennis (3 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 May 2008Return made up to 23/04/08; no change of members (7 pages)
8 May 2008Appointment terminated director anthony mann (1 page)
8 May 2008Secretary appointed elliott spencer cedar (2 pages)
8 May 2008Appointment terminated director sylvie pierce (1 page)
8 May 2008Appointment terminated secretary jonathan dennis (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 May 2006Return made up to 23/04/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 June 2005Return made up to 23/04/05; full list of members (7 pages)
13 October 2004Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page)
13 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 April 2003Return made up to 23/04/03; full list of members (7 pages)
5 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 April 2002Incorporation (29 pages)