Company NameCapital Investments No.19 Ltd
Company StatusDissolved
Company Number06581275
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)
Dissolution Date5 August 2014 (9 years, 8 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 NameJenna Manji
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(1 year, 2 months after company formation)
Appointment Duration5 years (closed 05 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Road
Sanderstead
Croydon
Surrey
CR0 0BP
Director NameMr Bhagatvinder Dhesi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ranmore Avenue
Croydon
Surrey
CR0 5QA
Director NameMazhar Majeed
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address82 Oaks Road
Croydon
Surrey
CR0 5HN
Secretary NameMinhaz Ramji
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address95 Oxleay Road
South Harrow
Rayners Lane
Middlesex
HA2 9UZ
Director NameMr Rooben Mootin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 2009)
RoleTelecoms Manager
Country of ResidenceEngland
Correspondence Address173 Limpsfield Road
South Croydon
Surrey
CR2 9LJ

Location

Registered Address44 Braxted Park
Streatham
London
SW16 3AU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Shareholders

200 at £1Jenna Manji
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,976
Current Liabilities£12,016

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
9 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 April 2014Director's details changed for Jenna Manji on 12 December 2013 (2 pages)
14 March 2014Registered office address changed from 4 Carlton Road Sanderstead Croydon Surrey CR0 0BP on 14 March 2014 (2 pages)
26 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 200
(3 pages)
26 July 2013Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
1 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
29 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2009Registered office changed on 10/08/2009 from 173 limpsfield road south croydon surrey CR2 9LJ (1 page)
10 August 2009Director appointed jenna manji (2 pages)
10 August 2009Appointment terminated director rooben mootin (1 page)
29 June 2009Appointment terminated director mazhar majeed (1 page)
29 June 2009Director appointed rooben mootin (2 pages)
29 June 2009Appointment terminated secretary minhaz ramji (1 page)
29 June 2009Registered office changed on 29/06/2009 from bluesky house 96 southend croydon CR0 1DQ (1 page)
24 November 2008Appointment terminated director bhagatvinder dhesi (1 page)
30 April 2008Incorporation (17 pages)