Company NameCaprice Berkeley Square Limited
Company StatusDissolved
Company Number09066944
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusClosed
Appointed04 October 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 03 November 2020)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websitewww.urbancaprice.co.uk
Telephone01709 740161
Telephone regionRotherham

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts29 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Application to strike the company off the register (1 page)
12 May 2020Accounts for a dormant company made up to 29 December 2019 (2 pages)
7 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
4 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
15 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
25 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 December 2016Registered office address changed from C/O C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
14 September 2015Registered office address changed from 26-28 Conway Street London W1T 6BQ United Kingdom to C/O C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 26-28 Conway Street London W1T 6BQ United Kingdom to C/O C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 14 September 2015 (1 page)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 January 2015Memorandum and Articles of Association (10 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 January 2015Memorandum and Articles of Association (10 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(18 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(18 pages)