Company NameCapital Building Property Ltd
Company StatusDissolved
Company Number05550338
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameZeltbetriebe Dietrichs Limited

Business Activity

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

Directors

Director NameMr Hanno Grekov
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2019(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Waller Freihafen 3 A
28217 Bremen
Germany
Director NameBeate Dietrichs
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBuntentorsteinweg 164
Bremen
28201
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered Address39 Plymouth Wharf
London
E14 3EL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

50 at £1Mr Markus Dietrichs
50.00%
Ordinary
50 at £1Ms Beate Dietrichs
50.00%
Ordinary

Financials

Year2014
Net Worth£117,186
Cash£470
Current Liabilities£35,351

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
19 August 2019Notification of Hanno Grekov as a person with significant control on 1 May 2019 (2 pages)
19 August 2019Cessation of Beate Dietrichs as a person with significant control on 1 May 2019 (1 page)
19 August 2019Termination of appointment of Go Ahead Service Limited as a secretary on 1 August 2019 (1 page)
19 August 2019Cessation of Beate Dietrichs as a person with significant control on 1 August 2019 (1 page)
27 July 2019Registered office address changed from Mercator House New Road Evx Hertsmonceux East Sussex BN27 1PX to 39 Plymouth Wharf London E14 3EL on 27 July 2019 (1 page)
11 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
(3 pages)
20 June 2019Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Mercator House New Road Evx Hertsmonceux East Sussex BN27 1PX on 20 June 2019 (2 pages)
20 May 2019Termination of appointment of Beate Dietrichs as a director on 1 May 2019 (1 page)
20 May 2019Appointment of Mr Hanno Grekov as a director on 1 May 2019 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
1 September 2017Cessation of Markus Dietrichs as a person with significant control on 15 August 2016 (1 page)
1 September 2017Notification of Beate Dietrichs as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
1 September 2017Cessation of Markus Dietrichs as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Markus Dietrichs as a person with significant control on 15 August 2016 (1 page)
1 September 2017Notification of Beate Dietrichs as a person with significant control on 30 June 2016 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
1 September 2017Notification of Beate Dietrichs as a person with significant control on 30 June 2016 (2 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 July 2017Cessation of Markus Dietrich as a person with significant control on 13 July 2017 (1 page)
13 July 2017Notification of Beate Dietrichs as a person with significant control on 30 June 2016 (2 pages)
13 July 2017Cessation of Markus Dietrichs as a person with significant control on 15 August 2016 (1 page)
13 July 2017Notification of Beate Dietrichs as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Cessation of Markus Dietrichs as a person with significant control on 15 August 2016 (1 page)
13 July 2017Notification of Beate Dietrichs as a person with significant control on 30 June 2016 (2 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
4 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
4 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
10 July 2015Micro company accounts made up to 31 December 2014 (3 pages)
10 July 2015Micro company accounts made up to 31 December 2014 (3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
30 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
20 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
31 August 2006Return made up to 31/08/06; full list of members (2 pages)
31 August 2006Return made up to 31/08/06; full list of members (2 pages)
31 August 2005Incorporation (16 pages)
31 August 2005Incorporation (16 pages)