Company NameCapax Limited
Company StatusDissolved
Company Number05667854
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 2 months ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameAnn Marie Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Chestnut Avenue
Chorleywood
Hertfordshire
WD3 4HA
Secretary NameMr Nizar Kanji
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 The Fairway
Northwood
Middlesex
HA6 3DY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecapax.se

Location

Registered Address47 Chestnut Avenue
Chorleywood
Herts
WD3 4HA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

100 at £1Ann Marie Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£125,015
Cash£130,275
Current Liabilities£5,260

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ann Marie Smith on 30 November 2009 (2 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ann Marie Smith on 30 November 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Return made up to 06/01/09; full list of members (3 pages)
27 February 2009Return made up to 06/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 06/01/08; full list of members (3 pages)
31 March 2008Location of debenture register (1 page)
31 March 2008Registered office changed on 31/03/2008 from 47 chestnut avenue chorley wood herts WD3 4HA (1 page)
31 March 2008Director's change of particulars / ann smith / 01/01/2007 (1 page)
31 March 2008Registered office changed on 31/03/2008 from 47 chestnut avenue chorley wood herts WD3 4HA (1 page)
31 March 2008Location of debenture register (1 page)
31 March 2008Return made up to 06/01/08; full list of members (3 pages)
31 March 2008Location of register of members (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Director's change of particulars / ann smith / 01/01/2007 (1 page)
7 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/07
(6 pages)
6 March 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/07
(6 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
6 January 2006Incorporation (15 pages)
6 January 2006Incorporation (15 pages)