CAPE RESOURCES PLC

Register to unlock more data on OkredoRegister

CAPE RESOURCES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05084775

Incorporation date

24/03/2004

Size

Group

Contacts

Registered address

Registered address

100 Fetter Lane, London EC4A 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon12/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2013
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Compulsory strike-off action has been suspended
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon13/10/2011
Termination of appointment of Anna Theresa Masamo Mokgokong as a director on 2011-10-01
dot icon22/06/2011
Termination of appointment of John Hargreaves as a director
dot icon11/04/2011
Annual return made up to 2011-03-25 with bulk list of shareholders
dot icon14/11/2010
Memorandum and Articles of Association
dot icon14/11/2010
Resolutions
dot icon14/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon10/11/2010
Appointment of Mr John David Hargreaves as a director
dot icon23/06/2010
Termination of appointment of Preiskel & Co Llp as a secretary
dot icon31/05/2010
Appointment of Mr Peter Harry Jay as a director
dot icon09/05/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon09/05/2010
Statement of company's objects
dot icon04/05/2010
Termination of appointment of Sharon Sasson as a director
dot icon04/05/2010
Appointment of Peter Harry Jay as a secretary
dot icon29/04/2010
Registered office address changed from C/O C/O, Preiskel & Co Llp Preiskel & Co Llp 5 Fleet Place London EC4M 7rd on 2010-04-30
dot icon25/04/2010
Annual return made up to 2010-03-25 with bulk list of shareholders
dot icon04/03/2010
Resolutions
dot icon14/01/2010
Certificate of change of name
dot icon04/01/2010
Resolutions
dot icon01/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon05/04/2009
Return made up to 25/03/09; bulk list available separately
dot icon31/03/2009
Registered office changed on 01/04/2009 from c/o preiskel & co LLP 5 fleet place london EC4M 7RD
dot icon04/03/2009
Secretary's Change of Particulars / preiskel & co LLP / 01/03/2009 / HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD
dot icon03/03/2009
Registered office changed on 04/03/2009 from 5 fleet place london EC4M 7RD
dot icon24/02/2009
Registered office changed on 25/02/2009 from c/o preiskel & co LLP 8-10 new fetter lane london ECA4 1RS
dot icon01/02/2009
Nc inc already adjusted 07/01/09
dot icon01/02/2009
Memorandum and Articles of Association
dot icon01/02/2009
Resolutions
dot icon28/01/2009
Location of register of members
dot icon27/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon20/01/2009
S-div
dot icon14/01/2009
Particulars of contract relating to shares
dot icon14/01/2009
Ad 07/01/09 gbp si [email protected]=1000000 gbp ic 4459605/5459605
dot icon02/12/2008
Resolutions
dot icon09/11/2008
Appointment Terminated Director david gadd claxton
dot icon03/06/2008
Director appointed david gadd claxton
dot icon24/04/2008
Appointment Terminated Director hermanus silver
dot icon21/04/2008
Return made up to 25/03/08; bulk list available separately
dot icon08/04/2008
Registered office changed on 09/04/2008 from 8-10 c/o preiskel & co LLP 8-10 new fetter lane london EC4A 1RS uk
dot icon26/03/2008
Registered office changed on 27/03/2008 from c/o preiskel & co 8-10 new fetter lane london EC4A 1RS
dot icon15/03/2008
Appointment Terminated Director masoud alikhani
dot icon28/02/2008
Registered office changed on 29/02/2008 from 19-20 grosvenor street london W1K 4QH
dot icon26/02/2008
Appointment Terminated Secretary kishorkumar sodha
dot icon26/02/2008
Secretary appointed preiskel & co LLP
dot icon22/01/2008
Ad 31/12/07--------- £ si [email protected]=1000000 £ ic 3459605/4459605
dot icon16/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon12/07/2007
Ad 20/06/07--------- £ si [email protected]=160000 £ ic 3299605/3459605
dot icon11/07/2007
Director's particulars changed
dot icon08/07/2007
Group of companies' accounts made up to 2006-06-30
dot icon27/06/2007
New director appointed
dot icon24/06/2007
New director appointed
dot icon24/06/2007
New director appointed
dot icon24/06/2007
New director appointed
dot icon18/04/2007
Return made up to 25/03/07; bulk list available separately
dot icon04/02/2007
Director resigned
dot icon04/02/2007
Director resigned
dot icon04/02/2007
Director resigned
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon31/10/2006
Ad 06/10/06--------- £ si [email protected]=15000 £ ic 3284605/3299605
dot icon05/10/2006
Director's particulars changed
dot icon07/09/2006
Ad 07/08/06--------- £ si [email protected]=2500 £ ic 3282105/3284605
dot icon18/07/2006
Ad 26/05/06--------- £ si [email protected]=520000 £ ic 2762105/3282105
dot icon25/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon25/05/2006
Ad 21/04/06--------- £ si [email protected]=94910 £ ic 2667195/2762105
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon26/04/2006
Return made up to 25/03/06; full list of members
dot icon26/04/2006
Director's particulars changed
dot icon25/04/2006
Ad 24/02/06--------- £ si [email protected]=1100000 £ ic 1567194/2667194
dot icon23/04/2006
New director appointed
dot icon08/03/2006
Conso 26/01/06
dot icon08/03/2006
Memorandum and Articles of Association
dot icon05/03/2006
Memorandum and Articles of Association
dot icon27/02/2006
Certificate of change of name
dot icon18/01/2006
Ad 01/12/05-31/12/05 £ si [email protected]=2215 £ ic 1564979/1567194
dot icon13/12/2005
Ad 01/10/05-30/11/05 £ si [email protected]=109728 £ ic 1455251/1564979
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon16/11/2005
New director appointed
dot icon08/11/2005
Ad 01/07/05-30/09/05 £ si [email protected]=170915 £ ic 1284336/1455251
dot icon17/10/2005
Director resigned
dot icon11/10/2005
Delivery ext'd 3 mth 30/06/05
dot icon07/07/2005
Return made up to 25/03/05; full list of members
dot icon30/01/2005
Ad 18/11/04-10/12/04 £ si [email protected]=1234336 £ ic 50001/1284337
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon18/07/2004
Nc inc already adjusted 09/07/04
dot icon18/07/2004
Resolutions
dot icon18/07/2004
Resolutions
dot icon18/07/2004
Resolutions
dot icon22/06/2004
Certificate of authorisation to commence business and borrow
dot icon22/06/2004
Ad 16/06/04--------- £ si [email protected]=49999 £ ic 2/50001
dot icon22/06/2004
Application to commence business
dot icon05/04/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon01/04/2004
Secretary resigned
dot icon24/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
24/03/2004 - 24/03/2004
6456
Alikhani, Masoud
Director
24/03/2004 - 21/02/2008
10
Vergopoulos, John David
Director
31/08/2005 - 09/01/2007
13
Jay, Peter Harry
Director
22/04/2010 - Present
28
Mr Andrew Michael Coxon
Director
18/04/2006 - 09/01/2007
7

Persons with Significant Control

0

No PSC data available.

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 CAPE RESOURCES PLC

CAPE RESOURCES PLC is an(a) Dissolved company incorporated on 24/03/2004 with the registered office located at 100 Fetter Lane, London EC4A 1BN. There are currently 4 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 CAPE RESOURCES PLC?

toggle

CAPE RESOURCES PLC is currently Dissolved. It was registered on 24/03/2004 and dissolved on 12/08/2013.

Where is CAPE RESOURCES PLC located?

toggle

CAPE RESOURCES PLC is registered at 100 Fetter Lane, London EC4A 1BN.

What does CAPE RESOURCES PLC do?

toggle

CAPE RESOURCES PLC operates in the Other mining and quarrying not elsewhere classified (14.50 - SIC 2003) sector.

What is the latest filing for CAPE RESOURCES PLC?

toggle

The latest filing was on 12/08/2013: Final Gazette dissolved via compulsory strike-off.