Company NameCape Land Investments Limited
Company StatusDissolved
Company Number05962781
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 11 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed31 March 2010(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMrs Seema Ahmed Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Brook Street
London
W1K 5DR
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressFirst Floor
50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1S&s Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,573
Cash£1,000
Current Liabilities£14,573

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 February 2015Appointment of Mrs Seema Ahmed Khan as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Mrs Seema Ahmed Khan as a director on 1 February 2015 (2 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
14 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages)
3 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (13 pages)
13 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
13 October 2010Appointment of Seema Khan as a secretary (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
11 September 2008Director appointed barry peskin (3 pages)
10 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 January 2008Return made up to 10/10/07; full list of members (2 pages)
27 October 2006Ad 10/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2006Incorporation (20 pages)