Company NameCapstar Ltd
Company StatusDissolved
Company Number04853223
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Nash
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(1 month after company formation)
Appointment Duration19 years, 5 months (closed 31 January 2023)
RoleSite Foreman
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Francis Lodge
1022 Harrow Road
Wembley Middlesex
HA0 2QU
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed29 July 2011(7 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 September 2018)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1William Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£13,399
Cash£20,112
Current Liabilities£11,916

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
25 September 2018Termination of appointment of Uk Secretaries Ltd as a secretary on 21 September 2018 (1 page)
5 September 2018Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 64 Lady Aylesford Avenue Stanmore HA7 4FH on 5 September 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(14 pages)
10 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(14 pages)
10 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(14 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(14 pages)
24 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(14 pages)
24 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(14 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(14 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(14 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(14 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
19 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
19 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
19 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
30 August 2011Termination of appointment of Temples (Nominees) Limited as a secretary (2 pages)
30 August 2011Appointment of Uk Secretaries Ltd as a secretary (3 pages)
30 August 2011Appointment of Uk Secretaries Ltd as a secretary (3 pages)
30 August 2011Termination of appointment of Temples (Nominees) Limited as a secretary (2 pages)
1 June 2011Registered office address changed from C/O Ashley Nathoo & Co 213B Station Road Harrow Middlesex HA1 2TP on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Ashley Nathoo & Co 213B Station Road Harrow Middlesex HA1 2TP on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Ashley Nathoo & Co 213B Station Road Harrow Middlesex HA1 2TP on 1 June 2011 (2 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
22 September 2009Return made up to 01/08/09; full list of members (7 pages)
22 September 2009Return made up to 01/08/09; full list of members (7 pages)
5 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
27 August 2008Return made up to 01/08/08; no change of members (6 pages)
27 August 2008Return made up to 01/08/08; no change of members (6 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
16 August 2007Return made up to 01/08/07; full list of members (6 pages)
16 August 2007Return made up to 01/08/07; full list of members (6 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
12 September 2006Return made up to 01/08/06; full list of members (6 pages)
12 September 2006Return made up to 01/08/06; full list of members (6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
28 April 2006Registered office changed on 28/04/06 from: c/o ashley mathoo & co 4TH floor chancel house neasden lane london NW10 2TU (1 page)
28 April 2006Registered office changed on 28/04/06 from: c/o ashley mathoo & co 4TH floor chancel house neasden lane london NW10 2TU (1 page)
2 September 2005Return made up to 01/08/05; full list of members (6 pages)
2 September 2005Return made up to 01/08/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
2 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
11 October 2004Return made up to 01/08/04; full list of members (6 pages)
11 October 2004Return made up to 01/08/04; full list of members (6 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003Registered office changed on 17/09/03 from: 152-160 city road london EC1V 2NX (1 page)
17 September 2003Registered office changed on 17/09/03 from: 152-160 city road london EC1V 2NX (1 page)
1 August 2003Incorporation (8 pages)
1 August 2003Incorporation (8 pages)