Company NameCapital Project Services Ltd
Company StatusDissolved
Company Number05646521
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameBoss Solutions (London) Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Malcolm Oliver
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamelot
Shipton Green
Itchenor
West Sussex
PO20 7BZ
Director NamePeter Martin Squire
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 24 November 2009)
RoleBusiness Support Services
Correspondence Address57 Silver Crescent
Chiswick
London
W4 5SF
Secretary NamePeter Martin Squire
NationalityBritish
StatusClosed
Appointed04 April 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address57 Silver Crescent
Chiswick
London
W4 5SF
Director NamePeter Squire
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 12 Lexham Gardens
Kensington
London
W8 5JE
Secretary NameSuzanne Lorraine Crinson
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Broyle Close
Chichester
West Sussex
PO19 6BG
Director NameMr Frank Charles Bell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coltsfoot Road
Lindford
Bordon
Hampshire
GU35 0YS
Director NameLorraine Sussane Crinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address3a Rumbolds Close
Chichester
West Sussex
PO19 7UJ
Director NameBenjamin James Oliver
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address39 Consort Mews
Knowle
Fareham
Hampshire
PO17 5FY
Secretary NamePeter Squire
NationalityBritish
StatusResigned
Appointed27 January 2006(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 2006)
RoleCompany Director
Correspondence AddressFlat 1 12 Lexham Gardens
Kensington
London
W8 5JE
Secretary NameMs Suzanne Lorraine Crinson
NationalityBritish
StatusResigned
Appointed14 August 2006(8 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3a Rumbolds Close
Chichester
West Sussex
PO19 7UJ

Location

Registered AddressUnit A Ground Floor
16 Petersham Road
Richmond
London
TW10 6UW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£76,777
Cash£2,068
Current Liabilities£81,636

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 06/12/08; full list of members (4 pages)
8 April 2008Memorandum and Articles of Association (27 pages)
1 April 2008Company name changed boss solutions (london) LTD\certificate issued on 01/04/08 (2 pages)
23 January 2008Return made up to 06/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Registered office changed on 08/06/07 from: boss solutions, woodhouse lane botley southampton SO30 2EZ (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
11 April 2007New director appointed (1 page)
4 January 2007Return made up to 06/12/06; full list of members (3 pages)
9 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 August 2006New secretary appointed (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
2 February 2006Registered office changed on 02/02/06 from: kintyre house, 70 high street fareham hants PO16 7BB (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)