Company NameCapture Laboratories Limited
Company StatusDissolved
Company Number04897099
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 6 months ago)
Dissolution Date21 April 2011 (12 years, 11 months ago)
Previous NameLightning Eye Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGuy Edward John Margetson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleManaging Director
Correspondence Address3 Saint Lukes Mews
Notting Hill
London
W11 1DF
Secretary NameWingrave Yeats Agents Limited (Corporation)
StatusClosed
Appointed06 December 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 21 April 2011)
Correspondence Address65 Duke Street
London
W1M 5DH
Director NameHugh Malcolm Leventon
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleManaging Director
Correspondence AddressAshover
Vanzell Road
Midhurst
West Sussex
GU29 9BA
Secretary NameGuy Edward John Margetson
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleManaging Director
Correspondence Address3 Saint Lukes Mews
Notting Hill
London
W11 1DF

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2011Final Gazette dissolved following liquidation (1 page)
21 January 2011Notice of final account prior to dissolution (1 page)
21 January 2011Return of final meeting of creditors (1 page)
24 July 2006Registered office changed on 24/07/06 from: 65 duke street london W1K 5NT (1 page)
24 July 2006Registered office changed on 24/07/06 from: 65 duke street london W1K 5NT (1 page)
18 July 2006Appointment of a liquidator (2 pages)
18 July 2006Appointment of a liquidator (2 pages)
30 March 2006Order of court to wind up (1 page)
30 March 2006Order of court to wind up (1 page)
21 March 2006Strike-off action suspended (1 page)
21 March 2006Strike-off action suspended (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
17 January 2005Return made up to 12/09/04; full list of members (7 pages)
17 January 2005Return made up to 12/09/04; full list of members (7 pages)
13 December 2004Registered office changed on 13/12/04 from: 3 saint lukes mews notting hill london W11 1DF (1 page)
13 December 2004Registered office changed on 13/12/04 from: 3 saint lukes mews notting hill london W11 1DF (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
19 June 2004Particulars of mortgage/charge (5 pages)
19 June 2004Particulars of mortgage/charge (5 pages)
10 December 2003Company name changed lightning eye LIMITED\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed lightning eye LIMITED\certificate issued on 10/12/03 (2 pages)
12 September 2003Incorporation (14 pages)
12 September 2003Incorporation (14 pages)