Company NameCapantibes Ltd
Company StatusDissolved
Company Number05919499
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)
Previous NameCaptif Construction Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameDenis Cusack
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleConstruction
Correspondence Address227b Brooke Road
Hackney
London
E5 8AB
Secretary NameDanielle Webb
NationalityBritish
StatusClosed
Appointed26 January 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address121 Trent Gardens
Southgate
London
N14 4QG
Secretary NameWesley Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressFirst Floor
105-111 Euston Street
London
NW1 2EW

Location

Registered AddressNinth Floor, Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,301
Cash£10,833
Current Liabilities£51,914

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved following liquidation (1 page)
24 February 2011Completion of winding up (1 page)
24 February 2011Completion of winding up (1 page)
25 March 2010Order of court to wind up (2 pages)
25 March 2010Order of court to wind up (2 pages)
24 March 2010Order of court - restore and wind up (3 pages)
24 March 2010Order of court - restore and wind up (3 pages)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 30/08/08; full list of members (3 pages)
4 March 2009Return made up to 30/08/08; full list of members (3 pages)
24 February 2009Secretary appointed danielle webb (2 pages)
24 February 2009Secretary appointed danielle webb (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Appointment Terminated Secretary wesley secretaries LIMITED (1 page)
27 November 2008Appointment terminated secretary wesley secretaries LIMITED (1 page)
27 November 2008Registered office changed on 27/11/2008 from first floor 105-111 euston street london NW1 2EW (1 page)
27 November 2008Registered office changed on 27/11/2008 from first floor 105-111 euston street london NW1 2EW (1 page)
14 November 2008Memorandum and Articles of Association (17 pages)
14 November 2008Memorandum and Articles of Association (17 pages)
13 November 2008Company name changed captif construction LIMITED\certificate issued on 13/11/08 (2 pages)
13 November 2008Company name changed captif construction LIMITED\certificate issued on 13/11/08 (2 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
30 August 2006Incorporation (30 pages)
30 August 2006Incorporation (30 pages)