CAPECREST LIMITED

Register to unlock more data on OkredoRegister

CAPECREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02650153

Incorporation date

01/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Maple Lodge, 3 Talbot Avenue, Bournemouth, Dorset BH3 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1991)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon26/08/2022
Application to strike the company off the register
dot icon26/08/2022
Termination of appointment of Jennifer Dawn Greenwood as a secretary on 2022-08-26
dot icon26/08/2022
Termination of appointment of Jennifer Dawn Greenwood as a director on 2022-08-26
dot icon27/07/2022
Satisfaction of charge 2 in full
dot icon10/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon10/09/2021
Registered office address changed from 23 Dunkeld Road Talbot Woods Bournemouth Dorset BH3 7EN to Maple Lodge 3 Talbot Avenue Bournemouth Dorset BH3 7HP on 2021-09-10
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/11/2020
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon01/11/2020
Notification of Fidel Abbas Jabir as a person with significant control on 2016-04-06
dot icon08/07/2020
Confirmation statement made on 2019-09-01 with no updates
dot icon08/07/2020
Confirmation statement made on 2018-09-01 with no updates
dot icon08/07/2020
Confirmation statement made on 2017-09-01 with no updates
dot icon08/07/2020
Confirmation statement made on 2016-09-01 with no updates
dot icon08/07/2020
Registered office address changed from Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to 23 Dunkeld Road Talbot Woods Bournemouth Dorset BH3 7EN on 2020-07-08
dot icon08/07/2020
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/07/2020
Micro company accounts made up to 2018-10-31
dot icon08/07/2020
Micro company accounts made up to 2017-10-31
dot icon08/07/2020
Micro company accounts made up to 2016-10-31
dot icon08/07/2020
Micro company accounts made up to 2015-10-31
dot icon08/07/2020
Administrative restoration application
dot icon12/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon07/10/2014
Registered office address changed from Suite 3 Branksome Park House Branksome Business Park, Bourne Valley Road Poole Dorset BH12 1ED to Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 2014-10-07
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon19/09/2011
Secretary's details changed for Ms Jennifer Dawn Greenwood on 2010-10-01
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/09/2010
Registered office address changed from First Floor 5 Old Generator House 25 Bourne Valley Road Poole Dorset BH12 1DZ United Kingdom on 2010-09-06
dot icon04/09/2010
Director's details changed for Jennifer Dawn Greenwood on 2010-09-01
dot icon04/09/2010
Director's details changed for Mr Fidel Abbas Jabir on 2010-09-01
dot icon17/04/2010
Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 2010-04-17
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon08/10/2007
Return made up to 01/09/07; full list of members
dot icon16/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/09/2006
Return made up to 01/09/06; full list of members
dot icon21/12/2005
Return made up to 10/09/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/11/2004
Return made up to 10/09/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon31/12/2003
Registered office changed on 31/12/03 from: 8 trinty 161 old christchurch road bournemouth BH1 1JU
dot icon21/09/2003
Return made up to 10/09/03; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon06/01/2003
Return made up to 21/09/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon30/11/2001
Return made up to 21/09/01; full list of members
dot icon29/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon12/10/2000
Return made up to 21/09/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-10-31
dot icon09/11/1999
Return made up to 30/09/99; no change of members
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon10/11/1998
Return made up to 30/09/98; full list of members
dot icon06/10/1998
Registered office changed on 06/10/98 from: burlington house 7A burlington arcade bournemouth dorset BH1 2HZ
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon19/12/1997
Return made up to 30/09/97; no change of members
dot icon12/09/1997
Particulars of mortgage/charge
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon27/12/1996
Return made up to 30/09/96; full list of members
dot icon27/12/1996
Director's particulars changed
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon09/10/1996
Registered office changed on 09/10/96 from: 10 bridge street christchurch dorset BH23 1EF
dot icon01/10/1996
Accounts for a small company made up to 1995-10-31
dot icon23/04/1996
New secretary appointed;new director appointed
dot icon23/04/1996
Secretary resigned;director resigned
dot icon02/11/1995
New director appointed
dot icon12/10/1995
Return made up to 30/09/95; full list of members
dot icon13/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/09/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 30/09/94; full list of members
dot icon09/06/1994
Accounts for a small company made up to 1993-10-31
dot icon30/03/1994
Director resigned
dot icon20/12/1993
Registered office changed on 20/12/93 from: wootton towers 1A wootton mount bournemouth BH11PJ
dot icon06/12/1993
Full accounts made up to 1992-10-31
dot icon13/10/1993
Return made up to 30/09/93; full list of members
dot icon07/12/1992
Ad 24/11/92--------- £ si 50@1=50 £ ic 2/52
dot icon07/12/1992
Nc inc already adjusted 24/11/92
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
New director appointed
dot icon18/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1992
Return made up to 01/10/92; full list of members
dot icon16/10/1992
New director appointed
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon12/10/1992
Particulars of mortgage/charge
dot icon19/11/1991
Registered office changed on 19/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
New director appointed
dot icon01/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Jennifer Dawn
Director
26/03/1996 - 26/08/2022
1
De Angelis, Antonio
Director
07/10/1995 - 26/03/1996
5
Moss, Graham Michael Boyne
Director
24/11/1992 - 23/03/1994
-
De Angelis, Antonio
Secretary
11/09/1995 - 26/03/1996
-
Greenwood, Jennifer Dawn
Secretary
26/03/1996 - 26/08/2022
-

Persons with Significant Control

1
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 CAPECREST LIMITED

CAPECREST LIMITED is an(a) Dissolved company incorporated on 01/10/1991 with the registered office located at Maple Lodge, 3 Talbot Avenue, Bournemouth, Dorset BH3 7HP. There is currently no 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 CAPECREST LIMITED?

toggle

CAPECREST LIMITED is currently Dissolved. It was registered on 01/10/1991 and dissolved on 13/12/2022.

Where is CAPECREST LIMITED located?

toggle

CAPECREST LIMITED is registered at Maple Lodge, 3 Talbot Avenue, Bournemouth, Dorset BH3 7HP.

What does CAPECREST LIMITED do?

toggle

CAPECREST LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAPECREST LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.