CAPITAL ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02809862

Incorporation date

15/04/1993

Size

Full

Contacts

Registered address

Registered address

Edelman House 123b High Road, Whetstone, London N20 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1993)
dot icon28/05/2018
Final Gazette dissolved following liquidation
dot icon28/02/2018
Return of final meeting in a members' voluntary winding up
dot icon26/04/2017
Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YN to Edelman House 123B High Road Whetstone London N20 0LH on 2017-04-26
dot icon21/04/2017
Declaration of solvency
dot icon21/04/2017
Appointment of a voluntary liquidator
dot icon21/04/2017
Resolutions
dot icon24/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Termination of appointment of Alessia Frisina as a secretary on 2015-06-11
dot icon26/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon12/03/2015
Miscellaneous
dot icon10/03/2015
Auditor's resignation
dot icon15/12/2014
Appointment of Duncan John Hullis as a director on 2014-11-17
dot icon01/12/2014
Termination of appointment of Robert Wren Ceribelli as a director on 2014-11-17
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Satisfaction of charge 3 in full
dot icon01/08/2014
Satisfaction of charge 4 in full
dot icon03/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon14/11/2013
Appointment of David James Wooldridge as a director
dot icon08/11/2013
Termination of appointment of Alessia Frisina as a director
dot icon07/11/2013
Termination of appointment of Vijay Shah as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon02/03/2012
Termination of appointment of John Blyth as a secretary
dot icon26/01/2012
Appointment of Alessia Frisina as a director
dot icon26/01/2012
Termination of appointment of David Dennehy as a director
dot icon26/01/2012
Termination of appointment of John Blyth as a director
dot icon26/01/2012
Appointment of Vijay Chandulal Shah as a director
dot icon26/01/2012
Appointment of Alessia Frisina as a secretary
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon06/05/2010
Registered office address changed from , Building 7 Croxley Green Business Park, Watford, Hertfordshire, WD18 8YN, Uk on 2010-05-06
dot icon16/04/2010
Appointment of Mr John Blyth as a director
dot icon16/04/2010
Appointment of Mr John Blyth as a secretary
dot icon16/04/2010
Termination of appointment of Priyesh Shah as a director
dot icon16/04/2010
Termination of appointment of Priyesh Shah as a secretary
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/03/2009
Return made up to 17/03/09; full list of members
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from, suite 2 building 8, croxley green business park, watford, hertfordshire, WD18 8EZ, uk
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Director appointed robert wren ceribelli
dot icon21/10/2008
Appointment terminated director damian broadbent
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2008
Appointment terminated director nigel pearce
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/05/2008
Full accounts made up to 2006-12-31
dot icon15/04/2008
Return made up to 17/03/08; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from, suite 2 a rushmoor court, croxley business park, hatters lane watford, hertfordshire, WD18 8EZ
dot icon15/04/2008
Location of debenture register
dot icon15/04/2008
Location of register of members
dot icon18/05/2007
Return made up to 17/03/07; full list of members
dot icon17/05/2007
Particulars of mortgage/charge
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 17/03/06; full list of members
dot icon06/12/2005
New director appointed
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 17/03/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 17/03/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon05/01/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon14/04/2003
Registered office changed on 14/04/03 from: heron house, 5 heron square, richmond upon thames, surrey TW9 1EL
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
New secretary appointed;new director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon21/03/2003
Return made up to 17/03/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Director's particulars changed
dot icon20/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon02/11/2001
New director appointed
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon21/05/2001
New director appointed
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon21/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Secretary resigned
dot icon06/10/2000
New secretary appointed
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon10/12/1999
Director's particulars changed
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon22/04/1999
Return made up to 31/03/99; full list of members
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon22/04/1998
Return made up to 31/03/98; full list of members
dot icon25/01/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon25/04/1997
Auditor's resignation
dot icon08/04/1997
Return made up to 31/03/97; full list of members
dot icon05/08/1996
Full accounts made up to 1996-03-31
dot icon05/07/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
Accounting reference date shortened from 31/12/96 to 31/03/96
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon01/06/1996
Full accounts made up to 1995-12-31
dot icon01/06/1996
Return made up to 31/03/96; no change of members
dot icon29/12/1995
New director appointed
dot icon29/12/1995
Director resigned
dot icon06/04/1995
Return made up to 31/03/95; full list of members
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon29/03/1995
New director appointed
dot icon06/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Director resigned
dot icon13/10/1994
Director's particulars changed
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 16/04/94; full list of members
dot icon14/01/1994
Ad 29/12/93--------- £ si 489900@1=489900 £ ic 100/490000
dot icon14/01/1994
Resolutions
dot icon14/01/1994
Resolutions
dot icon14/01/1994
Resolutions
dot icon14/01/1994
£ nc 1000/500000 29/12/93
dot icon07/12/1993
Particulars of mortgage/charge
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon17/06/1993
Director resigned
dot icon17/06/1993
Secretary resigned
dot icon17/06/1993
Director resigned
dot icon10/06/1993
Certificate of change of name
dot icon06/06/1993
Director resigned;new director appointed
dot icon03/06/1993
New secretary appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
Registered office changed on 27/05/93 from: 50 stratton street, london, W1X 5FL
dot icon27/05/1993
Accounting reference date notified as 31/12
dot icon26/05/1993
Director resigned
dot icon26/05/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Ad 05/05/93--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIKJON LIMITED
Nominee Director
16/04/1993 - 04/05/1993
400
E P S SECRETARIES LIMITED
Nominee Secretary
16/04/1993 - 04/05/1993
389
Hakola, Jussi-Pekka
Director
04/06/1993 - 21/05/1996
1
Davies, Philip Geoffrey
Secretary
26/09/2000 - 31/03/2003
12
Frisina, Alessia
Director
09/01/2012 - 28/10/2013
6

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+
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 ASSET FINANCE LIMITED

CAPITAL ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 15/04/1993 with the registered office located at Edelman House 123b High Road, Whetstone, London N20 0LH. There are currently 2 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 CAPITAL ASSET FINANCE LIMITED?

toggle

CAPITAL ASSET FINANCE LIMITED is currently Dissolved. It was registered on 15/04/1993 and dissolved on 27/05/2018.

Where is CAPITAL ASSET FINANCE LIMITED located?

toggle

CAPITAL ASSET FINANCE LIMITED is registered at Edelman House 123b High Road, Whetstone, London N20 0LH.

What does CAPITAL ASSET FINANCE LIMITED do?

toggle

CAPITAL ASSET FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CAPITAL ASSET FINANCE LIMITED?

toggle

The latest filing was on 28/05/2018: Final Gazette dissolved following liquidation.