Company NameCape Code Limited
Company StatusDissolved
Company Number05882972
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDaniele Ernesto Belloli
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Tunisia N. 48
Milan
00000
Director NamePaolo Emilio Alessandro Vercesi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPiazza S. Ambrogio, 1
Milan
00000
Secretary NameMr Jonathan Easton Blakesley Fish
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 5
15 Montagu Square
London
W1H 2LD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSuite 5
15 Montagu Square
London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
13 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Director's details changed for Daniele Ernesto Belloli on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Paolo Emilio Alessandro Vercesi on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(6 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(6 pages)
27 July 2010Director's details changed for Daniele Ernesto Belloli on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Paolo Emilio Alessandro Vercesi on 20 July 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 20/07/09; full list of members (5 pages)
21 July 2009Return made up to 20/07/09; full list of members (5 pages)
8 December 2008Accounts made up to 31 July 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 August 2008Return made up to 20/07/08; full list of members (5 pages)
7 August 2008Return made up to 20/07/08; full list of members (5 pages)
22 September 2007Accounts made up to 31 July 2007 (1 page)
22 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
13 August 2007Return made up to 20/07/07; full list of members (3 pages)
13 August 2007Return made up to 20/07/07; full list of members (3 pages)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)