Dissolved 2018-04-10
Company Information for CAPITAL SERVICES (UK) LIMITED
SIDCUP, KENT, DA15,
|
Company Registration Number
03183828
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | |
---|---|
CAPITAL SERVICES (UK) LIMITED | |
Legal Registered Office | |
SIDCUP KENT | |
Company Number | 03183828 | |
---|---|---|
Date formed | 1996-04-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-11 11:17:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
M KEMAL & CO LIMITED |
||
ERSAN MEHMET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEHMET KEMAL |
Company Secretary | ||
ANTHONY RANSOM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OZSAG LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2014-07-29 | |
TWINS DRY CLEANING LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-10-22 | Active - Proposal to Strike off | |
TMPD LIMITED | Company Secretary | 2007-08-08 | CURRENT | 2007-08-08 | Dissolved 2014-08-05 | |
REMOVAL-ONLINE LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2003-01-24 | Active - Proposal to Strike off | |
HELPUSMOVE LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
MAGOSA FRUIT AND VEG LTD | Company Secretary | 2007-02-22 | CURRENT | 2007-02-22 | Dissolved 2013-12-31 | |
SIBS SALON LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Dissolved 2017-01-31 | |
DANROX LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-08-02 | Dissolved 2014-05-06 | |
HALIFAX IMPORT AND EXPORT LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
REHA LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
CURVY (UK) LIMITED | Company Secretary | 2005-09-13 | CURRENT | 2005-08-24 | Dissolved 2014-11-12 | |
FASTLANE COURIERS UK LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2004-11-30 | Dissolved 2015-03-17 | |
CAFE PARADOU LIMITED | Company Secretary | 2005-02-12 | CURRENT | 2004-10-28 | Dissolved 2013-10-15 | |
CREEKBAY LIMITED | Company Secretary | 2004-12-23 | CURRENT | 2004-11-08 | Dissolved 2014-07-22 | |
HAYWARD CONTRACTORS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Dissolved 2018-01-02 | |
GAMESXCHANGE LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2003-02-27 | Active | |
THE CASTLE PUBLIC HOUSE LIMITED | Company Secretary | 2004-02-09 | CURRENT | 2004-02-09 | Dissolved 2016-06-07 | |
KEBAB WORLD (LONDON) LIMITED | Company Secretary | 2004-02-05 | CURRENT | 2004-02-05 | Dissolved 2015-05-05 | |
INSOREF IMPORT AND EXPORT LTD | Company Secretary | 2004-01-19 | CURRENT | 2004-01-19 | Dissolved 2014-12-23 | |
GOLD DOLPHIN LIMITED | Company Secretary | 2004-01-13 | CURRENT | 2004-01-06 | Dissolved 2016-01-26 | |
LOVINGTON LIMITED | Company Secretary | 2003-08-11 | CURRENT | 1997-08-05 | Dissolved 2016-01-26 | |
PRESTMAR LIMITED | Company Secretary | 2003-05-19 | CURRENT | 2003-05-14 | Active | |
STARLITE RESTAURANTS LIMITED | Company Secretary | 2002-06-06 | CURRENT | 2000-10-31 | Dissolved 2014-05-20 | |
CENTRAL PARADE BUSINESS PARTNERSHIP LIMITED | Director | 2015-01-29 | CURRENT | 2012-02-24 | Active | |
ADDINGTON DRY CLEANERS LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
FIVE A DAY FRUIT AND VEG LIMITED | Director | 2008-12-24 | CURRENT | 2006-07-20 | Dissolved 2016-01-26 | |
GOLD DOLPHIN LIMITED | Director | 2004-01-13 | CURRENT | 2004-01-06 | Dissolved 2016-01-26 | |
LOVINGTON LIMITED | Director | 1997-11-24 | CURRENT | 1997-08-05 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M KEMAL & CO LIMITED / 21/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 1 MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ERSAN MEHMET / 01/02/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 134 TOOLEY STREET LONDON SE1 2PU | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS | |
88(2)R | AD 10/03/97--------- £ SI 98@1=98 £ IC 4/102 | |
288 | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
88(2)R | AD 28/05/96--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2013-03-31 | £ 3,101 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,588 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITAL SERVICES (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2 |
Current Assets | 2013-03-31 | £ 2,055 |
Current Assets | 2012-04-01 | £ 935 |
Debtors | 2013-03-31 | £ 1,990 |
Debtors | 2012-04-01 | £ 933 |
Tangible Fixed Assets | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CAPITAL SERVICES (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |