Company NameCape Exports Limited
Company StatusDissolved
Company Number05127636
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 10 months ago)
Dissolution Date4 September 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Alexander Street
London
W2 4TJ
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed13 May 2004(same day as company formation)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(4 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for City Group Plc on 13 May 2010 (2 pages)
27 May 2010Secretary's details changed for City Group Plc on 13 May 2010 (2 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
3 June 2009Accounts made up to 31 August 2008 (4 pages)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
30 May 2008Return made up to 13/05/08; full list of members (3 pages)
30 May 2008Return made up to 13/05/08; full list of members (3 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
16 May 2007Return made up to 13/05/07; full list of members (2 pages)
16 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Secretary's particulars changed (1 page)
10 April 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
10 April 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
10 November 2005Registered office changed on 10/11/05 from: 25 city road london EC1V 1BQ (1 page)
10 November 2005Registered office changed on 10/11/05 from: 25 city road london EC1V 1BQ (1 page)
15 June 2005Return made up to 13/05/05; full list of members (3 pages)
15 June 2005Return made up to 13/05/05; full list of members (3 pages)
28 February 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
28 February 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
13 May 2004Incorporation (14 pages)
13 May 2004Incorporation (14 pages)