Company NameCapisce Limited
Company StatusDissolved
Company Number05143222
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Heino Noorkoiv
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressThe Garden House 18 Church End
Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HR
Secretary NamePeter Unsworth
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleAccountant
Correspondence Address23 York Central
70 York Way
London
N1 9AG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address38 Charter House Square
London
EC1M 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(4 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(4 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 02/06/09; full list of members (3 pages)
16 July 2009Return made up to 02/06/09; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 September 2008Accounts made up to 30 June 2008 (1 page)
2 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2008Accounts made up to 30 June 2007 (1 page)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
22 May 2007Accounts made up to 30 June 2006 (2 pages)
22 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 October 2006Return made up to 02/06/06; full list of members (2 pages)
2 October 2006Return made up to 02/06/06; full list of members (2 pages)
13 April 2006Accounts made up to 30 June 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 September 2005Return made up to 02/06/05; full list of members (6 pages)
13 September 2005Return made up to 02/06/05; full list of members (6 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New secretary appointed (3 pages)
16 March 2005New secretary appointed (3 pages)
7 March 2005Registered office changed on 07/03/05 from: 38 charterhouse square london EC1M 6EQ (1 page)
7 March 2005Registered office changed on 07/03/05 from: 38 charterhouse square london EC1M 6EQ (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
2 June 2004Incorporation (14 pages)
2 June 2004Incorporation (14 pages)