CAPCITI PROPERTIES LLP

Register to unlock more data on OkredoRegister

CAPCITI PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC334127

Incorporation date

15/01/2008

Size

-

Classification

-

Contacts

Registered address

Registered address

43 Portland Road, London, W11 4LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon04/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2019
First Gazette notice for voluntary strike-off
dot icon06/11/2019
Application to strike the limited liability partnership off the register
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon24/10/2018
Termination of appointment of Peter Charles Rich as a member on 2018-10-18
dot icon24/10/2018
Termination of appointment of Andrew Thompson as a member on 2018-10-18
dot icon24/10/2018
Termination of appointment of Suzanne Helen Rich as a member on 2018-10-18
dot icon24/10/2018
Termination of appointment of Indigo Enterprises Inc as a member on 2018-10-18
dot icon24/10/2018
Termination of appointment of Kenneth Wallace Morgan as a member on 2018-10-18
dot icon24/10/2018
Termination of appointment of Afb Holdings Limited as a member on 2018-10-18
dot icon24/10/2018
Member's details changed for Portland Investments Limited on 2018-10-18
dot icon24/10/2018
Member's details changed for Mr Edward Ivor Rich on 2018-10-18
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Portland Investments Limited as a member on 2018-07-26
dot icon14/08/2018
Termination of appointment of Edouard Ernest Newman as a member on 2018-07-26
dot icon30/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon30/01/2018
Notification of a person with significant control statement
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon05/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon18/07/2016
Appointment of Mr Edouard Ernest Newman as a member on 2016-06-30
dot icon17/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-18
dot icon18/02/2016
Termination of appointment of Celine Stephanie Newman as a member on 2015-10-05
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-18
dot icon19/01/2015
Member's details changed for Mr. Kenneth Wallace Morgan on 2009-10-01
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-18
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-18
dot icon23/01/2013
Member's details changed for Andrew Thompson on 2013-01-23
dot icon23/01/2013
Member's details changed for Celine Stephanie Newman on 2013-01-23
dot icon23/01/2013
Member's details changed for Indigo Enterprises Inc on 2013-01-23
dot icon23/01/2013
Member's details changed for Mr. Kenneth Wallace Morgan on 2013-01-23
dot icon23/01/2013
Member's details changed for Mr Peter Charles Rich on 2013-01-23
dot icon23/01/2013
Member's details changed for Afb Holdings Limited on 2013-01-23
dot icon10/09/2012
Amended accounts made up to 2011-12-31
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-18
dot icon20/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-18
dot icon25/01/2011
Member's details changed for Afb Holdings Limited on 2011-01-25
dot icon25/01/2011
Member's details changed for Suzanne Helen Hylton Potts on 2010-03-12
dot icon25/01/2011
Member's details changed for Edward Ivor Rich on 2011-01-01
dot icon25/01/2011
Member's details changed for Afb Holdings Limited on 2011-01-25
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-18
dot icon12/11/2009
Member's details changed for Edward Ivor Rich on 2009-06-24
dot icon14/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
LLP member appointed celine stephanie newman
dot icon24/04/2009
Annual return made up to 15/01/09
dot icon05/11/2008
Currsho from 31/01/2009 to 31/12/2008
dot icon04/09/2008
LLP member appointed afb holdings LIMITED
dot icon20/08/2008
LLP member appointed indigo enterprises inc
dot icon20/08/2008
LLP member appointed andrew thompson
dot icon25/07/2008
LLP member appointed kenneth wallace morgan
dot icon25/07/2008
LLP member appointed edward ivor rich
dot icon23/07/2008
Non-designated members allowed
dot icon09/07/2008
Member resigned michael lockhart-smith
dot icon07/07/2008
LLP member appointed suzanne helen hylton potts
dot icon15/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPCITI PROPERTIES LLP

CAPCITI PROPERTIES LLP is an(a) Dissolved company incorporated on 15/01/2008 with the registered office located at 43 Portland Road, London, W11 4LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPCITI PROPERTIES LLP?

toggle

CAPCITI PROPERTIES LLP is currently Dissolved. It was registered on 15/01/2008 and dissolved on 04/02/2020.

Where is CAPCITI PROPERTIES LLP located?

toggle

CAPCITI PROPERTIES LLP is registered at 43 Portland Road, London, W11 4LJ.

What is the latest filing for CAPCITI PROPERTIES LLP?

toggle

The latest filing was on 04/02/2020: Final Gazette dissolved via voluntary strike-off.