Company NameCaporta Ltd.
Company StatusDissolved
Company Number05649487
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 5 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Jarrett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
62 Ifield Road
London
SW10 9AD
Secretary NameJason Leslie Wright
NationalityBritish
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlackwood House Ashampstead
Reading
RG8 8SA

Location

Registered Address62 Flat 5
Ifield Road
London
SW10 9AD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1Richard Jarrett
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
12 December 2012Secretary's details changed for Jason Leslie Wright on 31 August 2012 (2 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
12 December 2012Secretary's details changed for Jason Leslie Wright on 31 August 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Director's details changed for Richard Jarrett on 7 December 2011 (2 pages)
19 January 2012Director's details changed for Richard Jarrett on 7 December 2011 (2 pages)
19 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Richard Jarrett on 7 December 2011 (2 pages)
19 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 7 December 2010 (14 pages)
7 January 2011Annual return made up to 7 December 2010 (14 pages)
7 January 2011Annual return made up to 7 December 2010 (14 pages)
30 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 January 2010Annual return made up to 8 December 2009 (14 pages)
28 January 2010Annual return made up to 8 December 2009 (14 pages)
28 January 2010Annual return made up to 8 December 2009 (14 pages)
15 October 2009Secretary's details changed for Jason Leslie Wright on 25 September 2009 (1 page)
15 October 2009Secretary's details changed for Jason Leslie Wright on 25 September 2009 (1 page)
8 July 2009Accounts made up to 31 December 2008 (1 page)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 April 2009Secretary's change of particulars / jason wright / 01/04/2009 (1 page)
6 April 2009Secretary's Change of Particulars / jason wright / 01/04/2009 / HouseName/Number was: , now: duart cottage; Street was: sandford lodge, now: the hamlet; Area was: 21 reading road, now: ; Post Town was: wallingford, now: gallowstree common; Region was: oxfordshire, now: berkshire; Post Code was: OX10 9DS, now: RG4 9BU (1 page)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Director's Change of Particulars / richard jarrett / 01/12/2008 / HouseName/Number was: , now: 62; Street was: 202 point west, now: ifield road; Area was: 116 cromwell road, now: flat 5; Post Code was: SW7 4XA, now: SW10 9AD; Country was: , now: uk; Occupation was: general manager, now: director (1 page)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Director's change of particulars / richard jarrett / 01/12/2008 (1 page)
28 March 2008Return made up to 08/12/07; no change of members (4 pages)
28 March 2008Return made up to 08/12/07; no change of members (4 pages)
19 March 2008Accounts made up to 31 December 2007 (1 page)
19 March 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
19 March 2008Accounts made up to 31 December 2006 (1 page)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2008Registered office changed on 18/03/2008 from, 202 point west, 116 cromwell road, london, SW7 4XA (1 page)
18 March 2008Registered office changed on 18/03/2008 from, 202 point west, 116 cromwell road, london, SW7 4XA (1 page)
4 April 2007Return made up to 08/12/06; full list of members (6 pages)
4 April 2007Return made up to 08/12/06; full list of members (6 pages)
8 December 2005Incorporation (15 pages)
8 December 2005Incorporation (15 pages)