CAPE HEIGHTS CLOTHING LTD

Register to unlock more data on OkredoRegister

CAPE HEIGHTS CLOTHING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05202951

Incorporation date

11/08/2004

Size

Small

Contacts

Registered address

Registered address

6-10 Market Road, London N7 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2004)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2024
Registered office address changed from 55 Loudoun Road London NW8 0DL England to 6-10 Market Road London N7 9PW on 2024-05-10
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon15/04/2024
Application to strike the company off the register
dot icon21/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon10/03/2023
Appointment of Cyril Ansah Williams as a director on 2023-03-01
dot icon01/02/2023
Accounts for a small company made up to 2022-04-24
dot icon05/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon25/08/2022
Termination of appointment of Charles Perez as a secretary on 2022-08-12
dot icon25/08/2022
Termination of appointment of Charles Perez as a director on 2022-08-12
dot icon29/04/2022
Accounts for a small company made up to 2021-04-25
dot icon16/12/2021
Second filing of Confirmation Statement dated 2019-08-11
dot icon16/12/2021
Second filing of Confirmation Statement dated 2018-08-11
dot icon16/12/2021
Second filing of Confirmation Statement dated 2017-08-11
dot icon15/12/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon15/09/2021
Termination of appointment of Gino Pietro Da'prato as a director on 2021-07-15
dot icon08/06/2021
Resolutions
dot icon30/04/2021
Accounts for a small company made up to 2020-04-26
dot icon14/10/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon22/01/2020
Current accounting period extended from 2019-12-31 to 2020-04-30
dot icon23/08/2019
Accounts for a small company made up to 2018-12-31
dot icon19/08/2019
11/08/19 Statement of Capital gbp 3489.4726
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon22/08/2017
Satisfaction of charge 052029510007 in full
dot icon14/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon14/08/2017
Notification of Four (Holdings) Limited as a person with significant control on 2016-09-23
dot icon14/08/2017
Cessation of James Peter Barshall as a person with significant control on 2016-09-23
dot icon05/07/2017
Registration of charge 052029510008, created on 2017-06-15
dot icon22/06/2017
Registration of charge 052029510007, created on 2017-06-15
dot icon22/06/2017
Satisfaction of charge 052029510006 in full
dot icon22/06/2017
Satisfaction of charge 4 in full
dot icon22/06/2017
Satisfaction of charge 3 in full
dot icon22/06/2017
Satisfaction of charge 1 in full
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Full accounts made up to 2015-12-31
dot icon23/11/2016
Appointment of Gino Da Prato as a director on 2016-11-21
dot icon05/10/2016
Part of the property or undertaking has been released from charge 1
dot icon05/10/2016
Part of the property or undertaking has been released from charge 3
dot icon30/09/2016
Registration of charge 052029510006, created on 2016-09-23
dot icon27/09/2016
Registered office address changed from C/O Charles Perez 55 Loudoun Road London NW8 0DL England to 55 Loudoun Road London NW8 0DL on 2016-09-27
dot icon27/09/2016
Registered office address changed from 15 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB to C/O Charles Perez 55 Loudoun Road London NW8 0DL on 2016-09-27
dot icon27/09/2016
Termination of appointment of Andrew Daniel Wolfson as a director on 2016-09-23
dot icon27/09/2016
Termination of appointment of James Peter Barshall as a director on 2016-09-23
dot icon27/09/2016
Appointment of Mr Charles Perez as a secretary on 2016-09-23
dot icon27/09/2016
Termination of appointment of Richard Francis Townsend Coles as a secretary on 2016-09-23
dot icon27/09/2016
Appointment of Mr Benjamin Charles Banks as a director on 2016-09-23
dot icon27/09/2016
Appointment of Mr Charles Perez as a director on 2016-09-23
dot icon12/09/2016
Satisfaction of charge 5 in full
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon25/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon30/06/2016
Appointment of Mr Andrew Daniel Wolfson as a director on 2016-06-24
dot icon27/06/2016
Termination of appointment of David John Till as a director on 2016-06-24
dot icon22/03/2016
Resolutions
dot icon08/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-04-04
dot icon06/05/2015
Satisfaction of charge 2 in full
dot icon01/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon02/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon25/04/2014
Accounts for a small company made up to 2012-12-31
dot icon28/02/2014
Resolutions
dot icon01/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-11
dot icon01/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-11
dot icon01/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-08-11
dot icon05/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon28/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/11/2012
Accounts for a small company made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon04/11/2011
Director's details changed for Mr David John Till on 2011-01-01
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/08/2011
Appointment of Richard Francis Townsend Coles as a secretary
dot icon12/08/2011
Termination of appointment of Timothy Higginson as a secretary
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2011
Certificate of change of name
dot icon28/04/2011
Change of name notice
dot icon16/12/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon16/12/2010
Director's details changed for Mr James Peter Barshall on 2010-08-01
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/07/2010
Secretary's details changed for Mr Timothy Charles Mark Higginson on 2010-06-28
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon19/04/2010
Registered office address changed from , 22 Chancery Lane, London, WC2A 1LS, United Kingdom on 2010-04-19
dot icon05/11/2009
Total exemption full accounts made up to 2008-08-31
dot icon12/10/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-06-03
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-06-03
dot icon06/10/2009
Miscellaneous
dot icon06/10/2009
Resolutions
dot icon15/09/2009
Amending 88(2)
dot icon14/09/2009
Return made up to 11/08/09; full list of members
dot icon05/05/2009
Particulars of contract relating to shares
dot icon05/05/2009
Ad 25/03/09\gbp si [email protected]=1926.31946\gbp ic 2/1928.31946\
dot icon05/05/2009
Director appointed david till
dot icon22/04/2009
Registered office changed on 22/04/2009 from, 27 holywell row, london, EC2A 4JB, united kingdom
dot icon05/04/2009
S-div
dot icon05/04/2009
Resolutions
dot icon05/04/2009
Nc inc already adjusted 25/03/09
dot icon05/04/2009
Resolutions
dot icon07/10/2008
Registered office changed on 07/10/2008 from, po box 900 rotherwick house, 3 thomas more street, london, E1W 1YX
dot icon12/08/2008
Return made up to 11/08/08; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/08/2007
Return made up to 11/08/07; full list of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/08/2006
Return made up to 11/08/06; full list of members
dot icon06/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 11/08/05; full list of members
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New secretary appointed
dot icon11/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-88.71 % *

* during past year

Cash in Bank

£5,412.00

Confirmation

dot iconLast made up date
24/04/2022
dot iconLast change occurred
24/04/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/04/2022
dot iconNext account date
24/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.60M
-
0.00
47.93K
-
2022
0
1.68M
-
0.00
5.41K
-
2022
0
1.68M
-
0.00
5.41K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.68M £Ascended4.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.41K £Descended-88.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolfson, Andrew Daniel
Director
24/06/2016 - 23/09/2016
76
Perez, Charles
Director
23/09/2016 - 12/08/2022
27
ACI SECRETARIES LIMITED
Nominee Secretary
11/08/2004 - 11/08/2004
377
ACI DIRECTORS LIMITED
Nominee Director
11/08/2004 - 11/08/2004
595
Da Prato, Gino Pietro
Director
21/11/2016 - 15/07/2021
16

Persons with Significant Control

2
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 HEIGHTS CLOTHING LTD

CAPE HEIGHTS CLOTHING LTD is an(a) Dissolved company incorporated on 11/08/2004 with the registered office located at 6-10 Market Road, London N7 9PW. There are currently 2 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 HEIGHTS CLOTHING LTD?

toggle

CAPE HEIGHTS CLOTHING LTD is currently Dissolved. It was registered on 11/08/2004 and dissolved on 09/07/2024.

Where is CAPE HEIGHTS CLOTHING LTD located?

toggle

CAPE HEIGHTS CLOTHING LTD is registered at 6-10 Market Road, London N7 9PW.

What does CAPE HEIGHTS CLOTHING LTD do?

toggle

CAPE HEIGHTS CLOTHING LTD operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

What is the latest filing for CAPE HEIGHTS CLOTHING LTD?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.