CAPITA BUILDING STANDARDS LIMITED

Register to unlock more data on OkredoRegister

CAPITA BUILDING STANDARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09503007

Incorporation date

23/03/2015

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2015)
dot icon06/10/2022
Final Gazette dissolved following liquidation
dot icon06/07/2022
Return of final meeting in a members' voluntary winding up
dot icon24/01/2022
Liquidators' statement of receipts and payments to 2021-12-10
dot icon07/01/2021
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon07/01/2021
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon29/12/2020
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2020-12-29
dot icon29/12/2020
Appointment of a voluntary liquidator
dot icon29/12/2020
Resolutions
dot icon29/12/2020
Declaration of solvency
dot icon10/12/2020
Appointment of Mrs Francesca Anne Todd as a director on 2020-12-07
dot icon07/12/2020
Termination of appointment of Jonathan Matthew Ellis as a director on 2020-12-07
dot icon07/12/2020
Termination of appointment of Natalie Garfield as a director on 2020-12-07
dot icon06/10/2020
Director's details changed for Ms Natalie Garfield on 2020-09-25
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon10/01/2019
Director's details changed for Ms Natalie Garfield on 2018-10-01
dot icon09/10/2018
Termination of appointment of Andrew David Howard as a director on 2018-09-04
dot icon03/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon03/10/2018
Change of details for Capita (6588350) Limited as a person with significant control on 2018-10-01
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon10/07/2018
Change of details for Projen Holdings Limited as a person with significant control on 2018-01-16
dot icon25/06/2018
Director's details changed for Mr Jonathan Matthew Ellis on 2018-06-15
dot icon24/06/2018
Director's details changed for Mr Andrew David Howard on 2018-06-15
dot icon21/05/2018
Appointment of Mr Jonathan Matthew Ellis as a director on 2018-05-18
dot icon02/05/2018
Termination of appointment of Christopher Andrew Jones as a director on 2018-02-28
dot icon28/02/2018
Appointment of Ms Natalie Garfield as a director on 2018-02-14
dot icon27/02/2018
Termination of appointment of Ian Buckley as a director on 2018-02-14
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon25/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Termination of appointment of Brynley Richard Case as a director on 2016-06-15
dot icon21/06/2016
Appointment of Mr Andrew David Howard as a director on 2016-06-15
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon16/11/2015
Termination of appointment of Alan John Hardy as a director on 2015-06-15
dot icon04/06/2015
Appointment of Ian Buckley as a director on 2015-06-03
dot icon04/06/2015
Appointment of Mr Alan John Hardy as a director on 2015-06-03
dot icon04/06/2015
Termination of appointment of Jonathan Mark Prew as a director on 2015-06-03
dot icon04/06/2015
Termination of appointment of Daniel James Greenspan as a director on 2015-06-03
dot icon04/06/2015
Appointment of Mr Christopher Andrew Jones as a director on 2015-06-03
dot icon04/06/2015
Termination of appointment of Richard Melvyn Marchant as a director on 2015-06-03
dot icon04/06/2015
Termination of appointment of Graham Cowley as a director on 2015-06-03
dot icon01/06/2015
Certificate of change of name
dot icon13/04/2015
Resolutions
dot icon23/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher
Director
03/06/2015 - 28/02/2018
15
Garfield, Natalie
Director
14/02/2018 - 07/12/2020
9
Prew, Jonathan Mark
Director
23/03/2015 - 03/06/2015
20

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 CAPITA BUILDING STANDARDS LIMITED

CAPITA BUILDING STANDARDS LIMITED is an(a) Dissolved company incorporated on 23/03/2015 with the registered office located at 1 More London Place, London SE1 2AF. 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 CAPITA BUILDING STANDARDS LIMITED?

toggle

CAPITA BUILDING STANDARDS LIMITED is currently Dissolved. It was registered on 23/03/2015 and dissolved on 06/10/2022.

Where is CAPITA BUILDING STANDARDS LIMITED located?

toggle

CAPITA BUILDING STANDARDS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA BUILDING STANDARDS LIMITED do?

toggle

CAPITA BUILDING STANDARDS LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for CAPITA BUILDING STANDARDS LIMITED?

toggle

The latest filing was on 06/10/2022: Final Gazette dissolved following liquidation.