Company NameCapital Ideas Leisure Limited
Company StatusDissolved
Company Number06742477
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameCapital Ideas Publishing Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSophia House 76-80 City Road
London
EC1Y 2BJ
Director NameMr Anthony John Peters
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
Secretary NameMiss Marcia Dominique Hargous
NationalityAustralian
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 62 Inverness Terrace
London
W2 3LB

Location

Registered AddressSophia House
76-80 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Capital Ideas Financial Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£677
Current Liabilities£678

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Application to strike the company off the register (3 pages)
22 February 2013Application to strike the company off the register (3 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(3 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(3 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(3 pages)
6 November 2012Termination of appointment of Marcia Dominique Hargous as a secretary on 5 November 2012 (1 page)
6 November 2012Termination of appointment of Marcia Hargous as a secretary (1 page)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Full accounts made up to 30 April 2010 (15 pages)
5 May 2011Full accounts made up to 30 April 2010 (15 pages)
17 February 2011Appointment of Mr David William Waygood as a director (2 pages)
17 February 2011Appointment of Mr David William Waygood as a director (2 pages)
8 February 2011Termination of appointment of Anthony Peters as a director (1 page)
8 February 2011Termination of appointment of Anthony Peters as a director (1 page)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 March 2010Amended full accounts made up to 30 April 2009 (12 pages)
11 March 2010Amended full accounts made up to 30 April 2009 (12 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Anthony Peters on 3 December 2009 (2 pages)
11 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Anthony Peters on 3 December 2009 (2 pages)
11 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Anthony Peters on 3 December 2009 (2 pages)
13 November 2009Previous accounting period shortened from 30 November 2009 to 30 April 2009 (3 pages)
13 November 2009Previous accounting period shortened from 30 November 2009 to 30 April 2009 (3 pages)
16 June 2009Director's Change of Particulars / anthony peters / 12/06/2009 / HouseName/Number was: , now: 9; Street was: 3 the shires, now: the fairway; Post Town was: watford, now: northwood; Region was: hertfordshire, now: middlesex; Post Code was: WD25 0JL, now: HA6 3DZ (1 page)
16 June 2009Director's change of particulars / anthony peters / 12/06/2009 (1 page)
18 February 2009Company name changed capital ideas publishing LTD\certificate issued on 19/02/09 (2 pages)
18 February 2009Company name changed capital ideas publishing LTD\certificate issued on 19/02/09 (2 pages)
5 November 2008Incorporation (18 pages)
5 November 2008Incorporation (18 pages)