CAPE BRAND DEVELOPMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CAPE BRAND DEVELOPMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06368818

Incorporation date

12/09/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire SL6 2YECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon10/03/2023
Application to strike the company off the register
dot icon20/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon20/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon05/03/2021
Resolutions
dot icon28/01/2021
Cessation of Anthony Baker as a person with significant control on 2021-01-13
dot icon28/01/2021
Cessation of Anthony Baker as a person with significant control on 2021-01-13
dot icon28/01/2021
Notification of Ronald Yadin Lowenthal as a person with significant control on 2021-01-13
dot icon16/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon13/07/2020
Satisfaction of charge 1 in full
dot icon13/07/2020
Satisfaction of charge 063688180003 in full
dot icon13/07/2020
Satisfaction of charge 2 in full
dot icon27/03/2020
Termination of appointment of Peter Herbert Moody as a director on 2020-03-26
dot icon27/03/2020
Appointment of Ronald Yadin Lowenthal as a director on 2020-03-26
dot icon31/01/2020
Accounts for a dormant company made up to 2019-05-26
dot icon30/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/11/2018
Termination of appointment of Anthony Baker as a director on 2018-11-12
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/03/2018
Registration of charge 063688180003, created on 2018-03-02
dot icon15/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon31/01/2018
Appointment of Mr Peter Moody as a director on 2018-01-29
dot icon22/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon21/09/2017
Notification of Anthony Baker as a person with significant control on 2016-04-06
dot icon30/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon09/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2015-05-31
dot icon31/07/2015
Previous accounting period shortened from 2015-09-30 to 2015-05-31
dot icon01/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/04/2015
Termination of appointment of Valerie Margaret Clarke as a secretary on 2015-02-11
dot icon26/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon01/05/2014
Director's details changed for Mr Anthony Baker on 2014-04-30
dot icon30/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon18/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-12
dot icon14/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon14/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon02/10/2009
Return made up to 12/09/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/10/2008
Return made up to 12/09/08; full list of members
dot icon07/10/2008
Director appointed anthony baker
dot icon07/10/2008
Secretary appointed valerie margaret clarke
dot icon07/10/2008
Appointment terminated director james hale
dot icon07/10/2008
Appointment terminated secretary susan st maur
dot icon03/10/2008
Registered office changed on 03/10/2008 from 128 macmillan way london SW17 6AU
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/09/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
1.00
-
2021
0
1.00
-
0.00
1.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPE BRAND DEVELOPMENT (UK) LIMITED

CAPE BRAND DEVELOPMENT (UK) LIMITED is an(a) Dissolved company incorporated on 12/09/2007 with the registered office located at Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire SL6 2YE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPE BRAND DEVELOPMENT (UK) LIMITED?

toggle

CAPE BRAND DEVELOPMENT (UK) LIMITED is currently Dissolved. It was registered on 12/09/2007 and dissolved on 06/06/2023.

Where is CAPE BRAND DEVELOPMENT (UK) LIMITED located?

toggle

CAPE BRAND DEVELOPMENT (UK) LIMITED is registered at Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire SL6 2YE.

What does CAPE BRAND DEVELOPMENT (UK) LIMITED do?

toggle

CAPE BRAND DEVELOPMENT (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPE BRAND DEVELOPMENT (UK) LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.