CAPITAL 7 CONTRACTORS LTD

Register to unlock more data on OkredoRegister

CAPITAL 7 CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12137682

Incorporation date

05/08/2019

Size

Dormant

Contacts

Registered address

Registered address

4385, 12137682 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2019)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2025
Compulsory strike-off action has been discontinued
dot icon07/04/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon17/01/2025
Registered office address changed to PO Box 4385, 12137682 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17
dot icon17/01/2025
Address of person with significant control Mr Usman Matala changed to 12137682 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-17
dot icon17/01/2025
Address of officer Mr Usman Ahmed Motala changed to 12137682 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-17
dot icon03/04/2024
Appointment of Mr Usman Ahmed Motala as a director on 2020-04-08
dot icon03/04/2024
Termination of appointment of Usman Matala as a secretary on 2024-04-01
dot icon03/04/2024
Termination of appointment of Usman Matala as a director on 2024-04-01
dot icon21/11/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4952 601 International House 223 Regent Street London W1B 2QD on 2023-11-21
dot icon21/11/2023
Appointment of Mr Usman Matala as a secretary on 2023-11-20
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon21/11/2023
Certificate of change of name
dot icon20/11/2023
Cessation of Nuala Thornton as a person with significant control on 2023-10-30
dot icon20/11/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-10-30
dot icon20/11/2023
Termination of appointment of Nuala Thornton as a director on 2023-10-30
dot icon20/11/2023
Appointment of Mr Usman Matala as a director on 2023-10-30
dot icon20/11/2023
Notification of Usman Matala as a person with significant control on 2023-10-30
dot icon13/10/2023
Accounts for a dormant company made up to 2023-08-31
dot icon07/09/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-09-07
dot icon07/09/2023
Cessation of Peter Valaitis as a person with significant control on 2023-08-05
dot icon07/09/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-08-05
dot icon07/09/2023
Notification of Nuala Thornton as a person with significant control on 2023-09-06
dot icon07/09/2023
Appointment of Mrs Nuala Thornton as a director on 2023-09-06
dot icon07/09/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-06
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon07/08/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-08-07
dot icon05/09/2022
Accounts for a dormant company made up to 2022-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon17/08/2020
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2020-08-17
dot icon07/08/2020
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2020-08-07
dot icon05/08/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
05/08/2019 - 05/08/2023
15303
Mrs Nuala Thornton
Director
06/09/2023 - 30/10/2023
8548
Mr Usman Matala
Director
30/10/2023 - 01/04/2024
-
Matala, Usman
Secretary
20/11/2023 - 01/04/2024
-
Motala, Usman Ahmed
Director
08/04/2020 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAPITAL 7 CONTRACTORS LTD

CAPITAL 7 CONTRACTORS LTD is an(a) Dissolved company incorporated on 05/08/2019 with the registered office located at 4385, 12137682 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL 7 CONTRACTORS LTD?

toggle

CAPITAL 7 CONTRACTORS LTD is currently Dissolved. It was registered on 05/08/2019 and dissolved on 12/08/2025.

Where is CAPITAL 7 CONTRACTORS LTD located?

toggle

CAPITAL 7 CONTRACTORS LTD is registered at 4385, 12137682 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAPITAL 7 CONTRACTORS LTD do?

toggle

CAPITAL 7 CONTRACTORS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CAPITAL 7 CONTRACTORS LTD?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.