This company is commonly known as Capricrown Limited. The company was founded 37 years ago and was given the registration number 02068233. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CAPRICROWN LIMITED |
---|---|---|
Company Number | : | 02068233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 October 1986 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Dominion Street, London, EC2M 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 20 December 2017 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 13 December 2018 | Active |
1 Glebe Court, Kilmarnock, KA1 3BD | Secretary | 20 May 2002 | Active |
17, Dominion Street, London, England, EC2M 2EF | Secretary | 06 May 2015 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Secretary | 26 January 2007 | Active |
6 Darlow Drive, Biddenham, Bedford, MK40 4AX | Secretary | - | Active |
17, Dominion Street, London, EC2M 2EF | Secretary | 06 October 2017 | Active |
146, Pembroke Road, Ballsbridge, Ireland, | Director | 26 July 2016 | Active |
16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ | Director | 17 May 2002 | Active |
84 Linceslade Grove, Loughton, Milton Keynes, MK5 8BL | Director | - | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
1 Glebe Court, Kilmarnock, KA1 3BD | Director | 17 May 2002 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 26 January 2007 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 06 May 2015 | Active |
5 Leaheath Way, Hurst, RG10 0TY | Director | 16 October 2006 | Active |
146, Pembroke Road, Ballsbridge, Ireland, | Director | 26 July 2016 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
Cardrona, Glen Road, Dunblane, FK15 0DT | Director | 22 July 2005 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 06 May 2015 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 26 January 2007 | Active |
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG | Director | 23 February 2005 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 26 January 2007 | Active |
6 Darlow Drive, Biddenham, Bedford, MK40 4AX | Director | - | Active |
17, Dominion Street, London, EC2M 2EF | Director | 06 October 2017 | Active |
Orchard Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Hudson Advisors Uk Limited, 17 Dominion Street, London, United Kingdom, EC2M 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2019-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-10-17 | Officers | Appoint person secretary company with name date. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.