Company NameCaprioska Service Providers Limited
Company StatusDissolved
Company Number05684007
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarry Firth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(1 month after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address105 St Mary Graces Court
Cartwright Street
London
E1 8NB
Secretary NameMrs Joy Jill Firth
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address105 St. Mary Graces Court, Cartwright Street
London
E1 8NB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address105 St.Mary Grace's Court
Cartwright Street
London
E1 8NB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£119,290
Net Worth£58,299
Cash£75,503
Current Liabilities£17,525

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
19 February 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
19 February 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
4 February 2010Director's details changed for Barry Firth on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Barry Firth on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
(4 pages)
4 February 2010Director's details changed for Barry Firth on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
(4 pages)
16 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
16 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
5 February 2009Return made up to 23/01/09; full list of members (3 pages)
5 February 2009Return made up to 23/01/09; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
25 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
24 April 2008Return made up to 23/01/08; full list of members (3 pages)
24 April 2008Return made up to 23/01/08; full list of members (3 pages)
24 April 2008Secretary appointed mrs joy jill firth (1 page)
24 April 2008Secretary appointed mrs joy jill firth (1 page)
18 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
18 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 March 2007Registered office changed on 02/03/07 from: 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
2 March 2007Return made up to 23/01/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
2 March 2007Return made up to 23/01/07; full list of members (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Registered office changed on 08/03/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Registered office changed on 08/03/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
23 January 2006Incorporation (7 pages)