CAPITAL DEMOLITION (UK) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL DEMOLITION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00950686

Incorporation date

25/03/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon27/09/2024
Final Gazette dissolved following liquidation
dot icon27/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2023
Liquidators' statement of receipts and payments to 2023-07-29
dot icon28/09/2022
Liquidators' statement of receipts and payments to 2022-07-29
dot icon16/09/2021
Satisfaction of charge 009506860002 in full
dot icon16/09/2021
Satisfaction of charge 009506860003 in full
dot icon28/08/2021
Liquidators' statement of receipts and payments to 2021-07-29
dot icon24/08/2020
Registered office address changed from Charles House Fifth Floor 108-110 Finchley Road London NW3 5JJ to Olympia House Armitage Road London NW11 8RQ on 2020-08-24
dot icon20/08/2020
Statement of affairs
dot icon20/08/2020
Appointment of a voluntary liquidator
dot icon20/08/2020
Resolutions
dot icon13/03/2020
Micro company accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon12/05/2019
Termination of appointment of Adam Darren Grant Read as a director on 2019-05-12
dot icon25/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon06/10/2018
Resolutions
dot icon07/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon20/07/2018
Registration of charge 009506860003, created on 2018-07-20
dot icon20/07/2018
Registration of charge 009506860002, created on 2018-07-20
dot icon28/06/2018
Appointment of Mr Adam Darren Grant Read as a director on 2018-06-26
dot icon12/06/2018
Amended micro company accounts made up to 2017-03-31
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon14/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/08/2016
Director's details changed for Mr Dennis William George Read on 2016-07-29
dot icon29/07/2016
Director's details changed for Mr Dennis William George Read on 2016-07-29
dot icon07/07/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon25/04/2016
Director's details changed for Mr Dennis William George Read on 2016-04-25
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon14/07/2014
Certificate of change of name
dot icon14/04/2014
Termination of appointment of Roy Barnes as a director on 2014-03-28
dot icon28/02/2014
Appointment of Mr Dennis William George Read as a director on 2014-02-26
dot icon20/02/2014
Amended accounts made up to 2013-03-31
dot icon19/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon06/08/2012
Registered office address changed from 5Th Floor 108-110 Finchley Road London NW3 5JJ United Kingdom on 2012-08-06
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Registered office address changed from 50 St Mary's Crescent London NW4 4LH on 2010-12-22
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/07/2009
Return made up to 26/07/09; full list of members
dot icon17/04/2009
Appointment terminated director clive allen
dot icon17/04/2009
Director appointed roy barnes
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/11/2008
Certificate of change of name
dot icon29/07/2008
Return made up to 28/07/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Certificate of change of name
dot icon25/09/2007
Return made up to 28/07/07; full list of members
dot icon09/02/2007
Certificate of change of name
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Certificate of change of name
dot icon26/09/2006
Return made up to 28/07/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/11/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon02/08/2005
Return made up to 28/07/05; full list of members
dot icon19/04/2005
Registered office changed on 19/04/05 from: 5 howard walk london N2 0HB
dot icon12/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon17/09/2004
Return made up to 10/08/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2002-11-30
dot icon09/09/2003
Return made up to 10/08/03; full list of members
dot icon08/09/2003
Return made up to 20/08/02; full list of members; amend
dot icon27/04/2003
Total exemption small company accounts made up to 2001-11-30
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
New secretary appointed
dot icon26/09/2002
Return made up to 20/08/02; full list of members
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon15/07/2002
Registered office changed on 15/07/02 from: capital house woodham park road addlestone surrey KT15 3TG
dot icon13/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon23/08/2001
Return made up to 20/08/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 1999-11-30
dot icon18/08/2000
Return made up to 20/08/00; full list of members
dot icon28/02/2000
Certificate of change of name
dot icon03/11/1999
Accounts for a small company made up to 1998-11-30
dot icon24/09/1999
Return made up to 20/08/99; no change of members
dot icon22/09/1998
Return made up to 20/08/98; no change of members
dot icon22/09/1998
New secretary appointed
dot icon22/09/1998
Secretary resigned
dot icon24/06/1998
Accounts for a small company made up to 1997-11-30
dot icon03/09/1997
Full accounts made up to 1996-11-30
dot icon03/09/1997
Return made up to 20/08/97; full list of members
dot icon12/09/1996
Return made up to 20/08/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-11-30
dot icon13/10/1995
Return made up to 20/08/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 20/08/94; full list of members
dot icon30/09/1994
Accounts for a small company made up to 1993-11-30
dot icon22/04/1994
Return made up to 20/08/93; no change of members
dot icon16/03/1994
Registered office changed on 16/03/94 from: 94C high road byfleet surrey KT14 7QT
dot icon13/01/1994
Accounts for a small company made up to 1992-11-30
dot icon01/12/1993
Director resigned;new director appointed
dot icon01/12/1993
New secretary appointed
dot icon22/03/1993
Return made up to 20/08/92; no change of members
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon23/07/1992
Return made up to 26/10/91; full list of members
dot icon04/07/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Secretary resigned
dot icon28/02/1992
Accounts for a small company made up to 1990-11-30
dot icon28/02/1992
Return made up to 26/10/90; no change of members
dot icon28/02/1992
Accounts for a small company made up to 1988-11-30
dot icon28/02/1992
Return made up to 31/12/87; no change of members
dot icon07/01/1992
Registered office changed on 07/01/92 from: p o box 11 7 cheval place london SW7 1EP
dot icon07/01/1992
Director resigned;new director appointed
dot icon12/09/1991
Return made up to 20/08/91; no change of members
dot icon18/02/1991
Full accounts made up to 1989-11-30
dot icon20/08/1990
Return made up to 20/08/89; full list of members
dot icon20/08/1990
Return made up to 20/08/88; full list of members
dot icon13/08/1990
Full accounts made up to 1987-11-30
dot icon13/08/1990
Full accounts made up to 1986-11-30
dot icon13/08/1990
Registered office changed on 13/08/90 from: c/o outred & co 95 aldwych london WC2B 4JF
dot icon09/08/1990
Restoration by order of the court
dot icon22/09/1988
Dissolution
dot icon22/04/1988
First gazette
dot icon22/09/1987
Return made up to 20/08/86; no change of members
dot icon17/07/1987
Full accounts made up to 1985-11-30
dot icon21/01/1987
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
26/07/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

0

No officers data available.

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 DEMOLITION (UK) LIMITED

CAPITAL DEMOLITION (UK) LIMITED is an(a) Dissolved company incorporated on 25/03/1969 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. 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 CAPITAL DEMOLITION (UK) LIMITED?

toggle

CAPITAL DEMOLITION (UK) LIMITED is currently Dissolved. It was registered on 25/03/1969 and dissolved on 27/09/2024.

Where is CAPITAL DEMOLITION (UK) LIMITED located?

toggle

CAPITAL DEMOLITION (UK) LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does CAPITAL DEMOLITION (UK) LIMITED do?

toggle

CAPITAL DEMOLITION (UK) LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for CAPITAL DEMOLITION (UK) LIMITED?

toggle

The latest filing was on 27/09/2024: Final Gazette dissolved following liquidation.