CAPIA LTD

Register to unlock more data on OkredoRegister

CAPIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09343893

Incorporation date

08/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

5 Grosvenor Square, Flat 1, London W1K 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2014)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon03/06/2023
Application to strike the company off the register
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon09/05/2021
Notification of Mohcine Elhaou as a person with significant control on 2021-05-09
dot icon09/05/2021
Cessation of Adil Hasan Mohammed Almisihal as a person with significant control on 2021-05-09
dot icon07/05/2021
Termination of appointment of Adil Hasan Mohammed Almisihal as a director on 2021-05-07
dot icon06/05/2021
Appointment of Mr Mohcine Elhaou as a director on 2021-05-06
dot icon06/05/2021
Appointment of Mr Mohamed Abdalla Eltayed Almahi as a director on 2021-05-06
dot icon03/05/2021
Termination of appointment of Robert John Wood as a director on 2021-05-03
dot icon01/02/2021
Director's details changed for Mr Adil Hasan Mohammed Almisihal on 2021-02-01
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Termination of appointment of Richard Naylor as a secretary on 2020-06-29
dot icon24/06/2020
Registered office address changed from Flat 1 5 Grosvenor Square London W1K 4AF England to 5 Grosvenor Square Flat 1 London W1K 4AF on 2020-06-24
dot icon24/06/2020
Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ England to Flat 1 5 Grosvenor Square London W1K 4AF on 2020-06-24
dot icon22/06/2020
Confirmation statement made on 2020-05-03 with updates
dot icon15/08/2019
Appointment of Mr Richard Naylor as a secretary on 2019-08-15
dot icon15/08/2019
Termination of appointment of Queensbury Consulting Limited as a secretary on 2019-08-15
dot icon30/07/2019
Micro company accounts made up to 2018-12-31
dot icon09/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon12/11/2018
Registered office address changed from 83 Baker Street London W1U 6AG England to 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ on 2018-11-12
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon06/05/2016
Termination of appointment of Richard Naylor as a director on 2016-05-06
dot icon06/05/2016
Appointment of Queensbury Consulting Limited as a secretary on 2016-05-06
dot icon06/05/2016
Appointment of Mr Adil Hasan Mohammed Almisihal as a director on 2016-05-06
dot icon06/05/2016
Appointment of Mr Robert John Wood as a director on 2016-05-06
dot icon06/05/2016
Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes Buckinghamshire MK10 9PQ England to 83 Baker Street London W1U 6AG on 2016-05-06
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Richard Naylor as a director on 2016-05-03
dot icon03/05/2016
Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 3 Queensbury Lane Monkston Park Milton Keynes Buckinghamshire MK10 9PQ on 2016-05-03
dot icon03/05/2016
Termination of appointment of Maureen Anne Caveley as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of Uk Company Secretaries Ltd as a secretary on 2016-05-03
dot icon24/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/12/2014
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

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.02K
-
0.00
-
-
2021
0
75.02K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

75.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caveley, Maureen Anne
Director
08/12/2014 - 03/05/2016
580
UK COMPANY SECRETARIES LTD
Corporate Secretary
08/12/2014 - 03/05/2016
466
Al Misihal, Adil Hasan Mohammed
Director
06/05/2016 - 07/05/2021
5
Naylor, Richard
Director
03/05/2016 - 06/05/2016
41
Elhaou, Mohcine
Director
06/05/2021 - Present
4

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 CAPIA LTD

CAPIA LTD is an(a) Dissolved company incorporated on 08/12/2014 with the registered office located at 5 Grosvenor Square, Flat 1, London W1K 4AF. 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 CAPIA LTD?

toggle

CAPIA LTD is currently Dissolved. It was registered on 08/12/2014 and dissolved on 29/08/2023.

Where is CAPIA LTD located?

toggle

CAPIA LTD is registered at 5 Grosvenor Square, Flat 1, London W1K 4AF.

What does CAPIA LTD do?

toggle

CAPIA LTD operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for CAPIA LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.