Company NameLecapta Limited
Company StatusDissolved
Company Number05389935
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameVicky Lambert
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years (closed 08 June 2010)
RoleCompany Director
Correspondence Address18 Arun
East Tilbury
Essex
RM18 8SX
Director NameEileen Jean Wilkes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(4 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 May 2005)
RoleMarketing
Correspondence Address3 Waterside Close
Madeley
Crewe
Cheshire
CW3 9TH
Secretary NameMr John Stephen Taylor
NationalityBritish
StatusResigned
Appointed10 April 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2008)
RoleSales Person
Correspondence Address8 Brindiwell Grove
Stoke-On-Trent
ST4 8YJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (4 pages)
16 February 2010Application to strike the company off the register (4 pages)
20 March 2009Return made up to 11/03/09; full list of members (3 pages)
20 March 2009Return made up to 11/03/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 August 2008Accounts made up to 31 March 2008 (5 pages)
19 April 2008Return made up to 11/03/08; full list of members (3 pages)
19 April 2008Return made up to 11/03/08; full list of members (3 pages)
14 March 2008Appointment Terminated Secretary john taylor (1 page)
14 March 2008Appointment terminated secretary john taylor (1 page)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 11/03/07; full list of members (2 pages)
15 March 2007Return made up to 11/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 11/03/06; full list of members (2 pages)
17 March 2006Return made up to 11/03/06; full list of members (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005£ nc 1000/2000 11/03/05 (1 page)
15 March 2005Registered office changed on 15/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005£ nc 1000/2000 11/03/05 (1 page)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)