Company NameCapercaillie Property Limited
Company StatusDissolved
Company Number05692955
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMarcus Richard Blundell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Knowsley Road
London
SW11 5BL
Secretary NameLibor Krejci
NationalityCzech
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKolinska 20
Prague 3
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Knowsley Road
London
SW11 5BL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 3RD floor 167 fleet street london EC4A 2EA (1 page)
27 February 2007Return made up to 31/01/07; full list of members (6 pages)
30 January 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
7 July 2006Registered office changed on 07/07/06 from: sundial house 98 high street horsell woking surrey GU21 4SU (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
31 January 2006Incorporation (16 pages)