Company NameCapped Ltd
Company StatusDissolved
Company Number07431569
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameRidge Alpha-Ar-Chf/Nok-Cap Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
London
N21 1QX
Director NameMr Christian Fernande Marie Wege
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed05 January 2011(2 months after company formation)
Appointment Duration5 years, 1 month (closed 23 February 2016)
RoleFinancial Analyst
Country of ResidenceLuxembourg
Correspondence Address51 Rue De Mondorf
L-5750 Frisange
Luxembourg

Contact

Websitewww.percysmith.com

Location

Registered Address16 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.01Christian Van De Wege
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,449
Current Liabilities£21,449

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 July 2015Company name changed ridge alpha-ar-chf/nok-cap LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
7 July 2015Company name changed ridge alpha-ar-chf/nok-cap LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
23 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1,000
(4 pages)
23 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1,000
(4 pages)
23 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(4 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(4 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 December 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,000
(3 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 December 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,000
(3 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 December 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,000
(3 pages)
19 January 2011Appointment of Mr Christian Fernande Marie Wege as a director (2 pages)
19 January 2011Appointment of Mr Christian Fernande Marie Wege as a director (2 pages)
18 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,000
(3 pages)
18 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,000
(3 pages)
18 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,000
(3 pages)
5 November 2010Incorporation (43 pages)
5 November 2010Incorporation (43 pages)