Company NameCapie Limited
Company StatusDissolved
Company Number04836600
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameFrieder Schwabe
Date of BirthApril 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleBusiness Person
Correspondence AddressFlat 16 Le Chateau
18chatsworth Rd
Croydon
Surrey
CR0 1HA
Secretary NameDirk Oosthuizen
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleBusiness Person
Correspondence Address25a Tranmere Road
Earlsfield
London
SW18 3QH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFlat 16 Le Chateau
18 Chatsworth Road
Croydon
Surrey
CR0 1HA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£582
Cash£4,981
Current Liabilities£6,401

Accounts

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

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
6 October 2007Application for striking-off (1 page)
6 October 2007Application for striking-off (1 page)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Registered office changed on 24/01/06 from: 14 morley court westmoreland road bromley kent BR2 0TD (1 page)
24 January 2006Registered office changed on 24/01/06 from: 14 morley court westmoreland road bromley kent BR2 0TD (1 page)
24 January 2006Secretary's particulars changed (1 page)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 17/07/05; full list of members (2 pages)
18 August 2005Return made up to 17/07/05; full list of members (2 pages)
23 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
23 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
21 September 2004Return made up to 17/07/04; full list of members (6 pages)
21 September 2004Return made up to 17/07/04; full list of members (6 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (2 pages)
17 July 2003Incorporation (12 pages)
17 July 2003Incorporation (12 pages)