Company NameThe Cappe Consultancy Ltd
Company StatusDissolved
Company Number05951264
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameLisa Cappe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed18 January 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address24 Alma Square
London
NW8 9QA
Secretary NameTim Kirk
NationalityBritish
StatusClosed
Appointed18 January 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2011)
RoleCompany Director
Correspondence AddressNapier House
1 Napier Loan
Edinburgh
EH10 5BG
Scotland
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address24 Alma Square, London
London
NW8 9QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Net Worth-£115
Cash£38,267
Current Liabilities£38,382

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
9 October 2010Voluntary strike-off action has been suspended (1 page)
9 October 2010Voluntary strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010Application to strike the company off the register (3 pages)
7 September 2010Application to strike the company off the register (3 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 January 2010Annual return made up to 29 September 2009 (4 pages)
14 January 2010Annual return made up to 29 September 2009 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 December 2008Return made up to 29/09/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from 24 alma square, london london NW8 9AB (1 page)
23 December 2008Return made up to 29/09/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from 24 alma square, london london NW8 9AB (1 page)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 October 2007Registered office changed on 26/10/07 from: 50 mortimer court abbey road london NW8 9AB (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: 50 mortimer court abbey road london NW8 9AB (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
6 February 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
6 February 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Registered office changed on 18/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
18 January 2007Registered office changed on 18/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New director appointed (1 page)
29 September 2006Incorporation (12 pages)
29 September 2006Incorporation (12 pages)