CAPITAL ONE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ONE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03503052

Incorporation date

27/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Trent House, Station Street, Nottingham NG2 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon27/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2019
First Gazette notice for voluntary strike-off
dot icon30/05/2019
Application to strike the company off the register
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon18/01/2019
Appointment of Richard John Rolls as a director on 2019-01-14
dot icon21/12/2018
Termination of appointment of Neil Vincent Herbert as a director on 2018-12-20
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon23/03/2017
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
dot icon22/03/2017
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon17/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon08/04/2015
Director's details changed for Neil Vincent Herbert on 2015-03-22
dot icon08/04/2015
Director's details changed for Rupert John Macinnes on 2015-03-22
dot icon08/04/2015
Director's details changed for Rupert John Macinnes on 2015-03-22
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/12/2013
Appointment of Neil Vincent Herbert as a director
dot icon02/12/2013
Termination of appointment of Stephen Hulme as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon19/11/2010
Registered office address changed from 350 Euston Road London NW1 3JJ on 2010-11-19
dot icon19/11/2010
Certificate of change of name
dot icon19/11/2010
Change of name notice
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Certificate of change of name
dot icon13/08/2010
Change of name notice
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon13/10/2009
Director's details changed for Stephen Jon Hulme on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Rupert John Macinnes on 2009-10-01
dot icon13/10/2009
Director's details changed for Rupert John Macinnes on 2009-10-01
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 01/05/09; full list of members
dot icon12/05/2009
Appointment terminated secretary victoria mitchell
dot icon12/05/2009
Director appointed stephen jon hulme
dot icon12/05/2009
Director and secretary appointed rupert john macinnes
dot icon12/05/2009
Appointment terminated director brian cole
dot icon04/09/2008
Appointment terminated director kevin hogarth
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 01/05/08; full list of members
dot icon31/01/2008
Secretary's particulars changed
dot icon29/01/2008
New director appointed
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon30/04/2007
Director resigned
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Secretary resigned
dot icon17/08/2006
Director's particulars changed
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon31/03/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
Secretary resigned
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon03/05/2005
Director resigned
dot icon01/04/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon11/01/2005
Resolutions
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Return made up to 31/05/04; full list of members
dot icon30/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon02/06/2003
Registered office changed on 02/06/03 from: 18 hanover square london W1S 1HX
dot icon19/05/2003
Director resigned
dot icon03/02/2003
Return made up to 28/01/03; full list of members
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New secretary appointed
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Secretary resigned
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 28/01/02; full list of members
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Return made up to 28/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
New director appointed
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon09/02/2000
Return made up to 28/01/00; full list of members
dot icon05/01/2000
Full accounts made up to 1998-12-31
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon15/02/1999
Return made up to 28/01/99; full list of members
dot icon04/12/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon18/09/1998
New director appointed
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Registered office changed on 26/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/01/1998 - 27/01/1998
16011
London Law Services Limited
Nominee Director
27/01/1998 - 27/01/1998
15403
Allen, Anthony Simon Echalaz
Director
31/03/2004 - 22/03/2005
24
Says, Michael Leslie
Director
22/03/2005 - 30/03/2006
18
Finneran Jr, John Glennon
Secretary
27/01/1998 - 29/12/2002
-

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 ONE CONTRACTS LIMITED

CAPITAL ONE CONTRACTS LIMITED is an(a) Dissolved company incorporated on 27/01/1998 with the registered office located at Trent House, Station Street, Nottingham NG2 3HX. There are currently 3 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 ONE CONTRACTS LIMITED?

toggle

CAPITAL ONE CONTRACTS LIMITED is currently Dissolved. It was registered on 27/01/1998 and dissolved on 26/08/2019.

Where is CAPITAL ONE CONTRACTS LIMITED located?

toggle

CAPITAL ONE CONTRACTS LIMITED is registered at Trent House, Station Street, Nottingham NG2 3HX.

What does CAPITAL ONE CONTRACTS LIMITED do?

toggle

CAPITAL ONE CONTRACTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL ONE CONTRACTS LIMITED?

toggle

The latest filing was on 27/08/2019: Final Gazette dissolved via voluntary strike-off.