Company NameDPL1 Limited
Company StatusDissolved
Company Number07003585
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameCaparo Medical Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Richard Gareth John Butler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Field House
Rashwood
Droitwich Spa
Worcestershire
WR9 0BS
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameHon Anjli Paul
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princess House
42 Farquhar Road Edgbastow
Birmingham
West Midlands
B15 3RE
Director NameMr Laurence Graham Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manor Road
Solihull
West Midlands
B91 2BL
Director NameMr Derek Michael O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Baker Street
London
W1U 6LN

Location

Registered Address103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anjli Paul
100.00%
Ordinary

Financials

Year2014
Turnover£60,000
Gross Profit-£21,000
Net Worth-£721,000
Cash£52,000
Current Liabilities£129,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Termination of appointment of Anjli Paul as a director on 11 April 2013 (1 page)
11 April 2013Termination of appointment of Anjli Paul as a director (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 2
(4 pages)
26 March 2013Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 2
(4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-12
(3 pages)
12 June 2012Company name changed caparo medical products LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Termination of appointment of Angad Paul as a director on 15 March 2012 (1 page)
15 March 2012Termination of appointment of Angad Paul as a director (1 page)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
13 October 2011Full accounts made up to 31 December 2010 (18 pages)
13 October 2011Full accounts made up to 31 December 2010 (18 pages)
13 October 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
13 October 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
14 July 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
14 July 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
24 February 2011Termination of appointment of Derek O'reilly as a director (1 page)
24 February 2011Termination of appointment of Derek O'reilly as a director (1 page)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
9 February 2011Termination of appointment of Laurence Stokes as a director (1 page)
9 February 2011Termination of appointment of Laurence Stokes as a director (1 page)
17 January 2011Termination of appointment of Richard Butler as a director (1 page)
17 January 2011Termination of appointment of Richard Butler as a director (1 page)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
28 August 2009Incorporation (19 pages)
28 August 2009Incorporation (19 pages)