Company NameCapital Consulting Engineers Limited
Company StatusDissolved
Company Number09559636
CategoryPrivate Limited Company
Incorporation Date24 April 2015(8 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Patrick Madigan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2015(1 month after company formation)
Appointment Duration4 years, 3 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House, 45 Silver Street
Enfield
Middlesex
EN1 3EF
Director NameMr Richard Anthony O'Reily
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2015(1 month after company formation)
Appointment Duration4 years, 3 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House, 45 Silver Street
Enfield
Middlesex
EN1 3EF
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Stephen Leonard Davis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House, 45 Silver Street
Enfield
Middlesex
EN1 3EF
Director NameMr Ian David Robinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House, 45 Silver Street
Enfield
Middlesex
EN1 3EF

Location

Registered AddressNicon House, 45 Silver Street
Enfield
Middlesex
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
3 May 2016Director's details changed for Mr Richard Anthony O'reily on 25 April 2016 (2 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
28 April 2016Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to Nicon House, 45 Silver Street Enfield Middlesex EN1 3EF on 28 April 2016 (1 page)
20 July 2015Appointment of Mr Richard Anthony O'reily as a director on 24 May 2015 (2 pages)
20 July 2015Appointment of Mr Patrick Madigan as a director on 24 May 2015 (2 pages)
20 July 2015Appointment of Mr Stephen Leonard Davis as a director on 24 April 2015 (2 pages)
20 July 2015Appointment of Mr Ian David Robinson as a director on 24 April 2015 (2 pages)
20 July 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100
(3 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
(23 pages)
24 April 2015Termination of appointment of Marion Black as a director on 24 April 2015 (1 page)