Company NameCapacity Global Foundation
Company StatusDissolved
Company Number06865095
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 2009(15 years ago)
Dissolution Date3 December 2013 (10 years, 4 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 NameMs Maria Seun Adebowale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Torridon Road
London
SE6 4EP
Director NameGeorgina Barrette
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleEconomic Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Menier Gallery 51 Southwark Street
London
SE1 1RU
Secretary NameChristoph Schwarte
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address51 Southwark Street
London
SE1 1RU
Director NameChristoph Schwarte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed16 March 2010(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 03 December 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Kings Cross 34b York Way
London
N1 9AB

Location

Registered AddressThe Hub Kings Cross
34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Director's details changed for Georgina Barrette on 1 July 2013 (2 pages)
14 August 2013Annual return made up to 6 July 2013 no member list (5 pages)
14 August 2013Director's details changed for Georgina Barrette on 1 July 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Annual return made up to 6 July 2013 no member list (5 pages)
14 August 2013Annual return made up to 6 July 2013 no member list (5 pages)
7 August 2013Application to strike the company off the register (3 pages)
7 August 2013Application to strike the company off the register (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Registered office address changed from The Menier Chocolate Factory First Floor 51 Southwark Street London SE1 1RU on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 6 July 2012 (14 pages)
11 July 2012Annual return made up to 6 July 2012 (14 pages)
11 July 2012Registered office address changed from the Menier Chocolate Factory First Floor 51 Southwark Street London SE1 1RU on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 6 July 2012 (14 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (16 pages)
11 July 2011Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (16 pages)
27 June 2011Registered office address changed from The Menier Gallery 51 Southwark Street London SE1 1RU on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 28 April 2011
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2011.
(15 pages)
27 June 2011Registered office address changed from the Menier Gallery 51 Southwark Street London SE1 1RU on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 28 April 2011
  • ANNOTATION A second filed AR01 was registered on 11/07/2011.
(15 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 (14 pages)
29 April 2010Annual return made up to 28 April 2010 (14 pages)
6 April 2010Appointment of Christoph Schwarte as a director (3 pages)
6 April 2010Appointment of Christoph Schwarte as a director (3 pages)
31 March 2009Incorporation (35 pages)
31 March 2009Incorporation (35 pages)