Company NameCapcom Litho Limited
Company StatusDissolved
Company Number05503058
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NameNRH Litho Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNicholas Richard Halfhide
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address134a Devonshire Road
Forest Hill
London
SE23 3SZ
Secretary NameMr Andrew Peter Charles Fox
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wymond Street
Putney
London
SW15 1DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£21,831
Cash£27,466
Current Liabilities£14,718

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(4 pages)
8 October 2010Registered office address changed from 9Th Floor, New Zealand House 80 Haymarket London SW1Y 4TQ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 9Th Floor, New Zealand House 80 Haymarket London SW1Y 4TQ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 9th Floor, New Zealand House 80 Haymarket London SW1Y 4TQ on 8 October 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Director's details changed for Nicholas Richard Halfhide on 7 July 2010 (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Nicholas Richard Halfhide on 7 July 2010 (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Nicholas Richard Halfhide on 7 July 2010 (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Return made up to 07/07/09; full list of members (3 pages)
17 August 2009Return made up to 07/07/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Return made up to 07/07/08; full list of members (3 pages)
15 October 2008Return made up to 07/07/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 07/07/07; full list of members (2 pages)
19 July 2007Return made up to 07/07/07; full list of members (2 pages)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2005Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 July 2005Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2005Memorandum and Articles of Association (16 pages)
27 July 2005Memorandum and Articles of Association (16 pages)
27 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 July 2005Company name changed nrh litho LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed nrh litho LIMITED\certificate issued on 21/07/05 (2 pages)
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Incorporation (17 pages)