London
WC1R 5EF
Director Name | Mr Damian Cox |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Mr Nicholas Prestwich Scott |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.capitaliseassets.co.uk |
---|---|
Telephone | 020 37096865 |
Telephone region | London |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Capitalise Assets LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,874 |
Current Liabilities | £53,874 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
10 October 2014 | Delivered on: 20 October 2014 Persons entitled: Form Investments Limited Classification: A registered charge Particulars: F/H property k/a grove house 1 the grove london t/no. NGL395542. Outstanding |
---|
25 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (13 pages) |
18 April 2019 | Registered office address changed from 41 Great Portland Street London W1W 7LA to 3 Field Court London WC1R 5EF on 18 April 2019 (2 pages) |
17 April 2019 | Appointment of a voluntary liquidator (3 pages) |
17 April 2019 | Declaration of solvency (5 pages) |
17 April 2019 | Resolutions
|
7 March 2019 | Satisfaction of charge 087127810001 in full (1 page) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 October 2014 | Registration of charge 087127810001, created on 10 October 2014
|
20 October 2014 | Registration of charge 087127810001, created on 10 October 2014
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 October 2013 | Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
8 October 2013 | Appointment of Mr Mark Howard Bellinger as a director (2 pages) |
8 October 2013 | Appointment of Mr Damian Cox as a director (2 pages) |
8 October 2013 | Appointment of Mr Mark Howard Bellinger as a director (2 pages) |
8 October 2013 | Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
8 October 2013 | Appointment of Mr Nicholas Prestwich Scott as a director (2 pages) |
8 October 2013 | Appointment of Mr Nicholas Prestwich Scott as a director (2 pages) |
8 October 2013 | Appointment of Mr Damian Cox as a director (2 pages) |
2 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
2 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|