Company NameCapers Ltd
Company StatusDissolved
Company Number04833659
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date11 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJames Kirkman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Lion Road
Twickenham
Middlesex
TW1 4JF
Secretary NameJames Brian Sirmon
NationalityBritish
StatusClosed
Appointed24 July 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 11 December 2008)
RoleEngineer
Correspondence Address58 Sixth Cross Road
Twickenham
Middlesex
TW2 5PD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,493
Cash£1,518
Current Liabilities£60,660

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
11 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2006Registered office changed on 09/08/06 from: 48 king street twickenham middlesex TW1 3SH (1 page)
9 August 2006Appointment of a voluntary liquidator (1 page)
9 August 2006Statement of affairs (9 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 August 2005Return made up to 16/07/05; full list of members (6 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Secretary's particulars changed (1 page)
9 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2004Registered office changed on 29/07/04 from: 90 sherland road twickenham england TW1 4HD (1 page)
6 February 2004Particulars of mortgage/charge (6 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Incorporation (13 pages)