Company NameCap Concept Limited
Company StatusDissolved
Company Number06552953
CategoryPrivate Limited Company
Incorporation Date2 April 2008(15 years, 12 months ago)
Dissolution Date23 September 2014 (9 years, 6 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 Bernal Arce Zamora
Date of BirthMay 1968 (Born 55 years ago)
NationalityCosta Rican
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMSV Secretaries Ltd (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address39 Ponsonby Place
London
SW19 4PS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Barnet & Co Sa
50.00%
Ordinary
1 at £1Miller Group Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£2,745
Cash£114,230
Current Liabilities£111,485

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the company off the register (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 2
(3 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 2
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 1 April 2011 (14 pages)
7 April 2011Annual return made up to 1 April 2011 (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 May 2010Registered office address changed from 39 Ponsonby Place London SW1P 4PS United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 39 Ponsonby Place London SW1P 4PS United Kingdom on 7 May 2010 (1 page)
6 May 2010Registered office address changed from 77 Harrow Drive London N9 9EQ United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 77 Harrow Drive London N9 9EQ United Kingdom on 6 May 2010 (1 page)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Msv Secretaries Ltd as a secretary (1 page)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 May 2009Return made up to 02/04/09; full list of members (3 pages)
28 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
4 April 2008Secretary appointed msv secretaries LTD (1 page)
4 April 2008Director appointed bernal arce zamora (1 page)
3 April 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
3 April 2008Appointment terminated director theydon nominees LIMITED (1 page)
2 April 2008Incorporation (13 pages)