Company NameCapricorn Land Limited
Company StatusDissolved
Company Number04646238
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date13 September 2005 (18 years, 7 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 NameMr Roger Leslie Lidster
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Silver Hill Road
Sheffield
South Yorkshire
S11 9JG
Secretary NameAnthony Francesco Lorenzo Amhurst
NationalityBritish
StatusClosed
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2005)
RoleLawyer
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameMr Anurag Kamal Bhatia
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 13 September 2005)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12-14 Portman Square
London
W1H 6LQ
Director NameKamal Bhatia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address5 Highfields Grove
Fitzroy Park
London
N6 6HN
Secretary NameJagdish Gobindram Assumall
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address115 Fellows Road
London
NW3 3JS
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 November 2003)
RoleLawyer
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameIan Edgar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address108 Stanford Road
Luton
Bedfordshire
LU2 0QA
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressC/O Capricorn Group Plc
7 Old Park Lane
London
W1Y 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£47,500
Net Worth-£32,941
Current Liabilities£32,941

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
6 April 2005Return made up to 23/01/05; full list of members (8 pages)
6 April 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 March 2004 (15 pages)
12 May 2004Return made up to 23/01/04; full list of members (8 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
20 March 2003New director appointed (5 pages)
11 March 2003New secretary appointed;new director appointed (10 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2003New director appointed (2 pages)
26 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)