About

Registered Number: 03834221
Date of Incorporation: 01/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Cape Verde Estate Agency Ltd was founded on 01 September 1999 and are based in Manchester, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Pinder, Darren Marc, Roberts, Christopher Michael. We don't currently know the number of employees at Cape Verde Estate Agency Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINDER, Darren Marc 21 January 2011 11 March 2011 1
ROBERTS, Christopher Michael 21 January 2011 11 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 18 July 2018
AC92 - N/A 14 November 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 07 September 2016
AD01 - Change of registered office address 05 May 2016
MR04 - N/A 05 April 2016
CERTNM - Change of name certificate 25 February 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
CERTNM - Change of name certificate 13 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 16 October 2009
RESOLUTIONS - N/A 23 December 2008
53 - Application by a public company for re-registration as a private company 23 December 2008
CERT10 - Re-registration of a company from public to private 23 December 2008
MAR - Memorandum and Articles - used in re-registration 23 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 16 August 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
CERT5 - Re-registration of a company from private to public 08 June 2004
123 - Notice of increase in nominal capital 08 June 2004
AUDS - Auditor's statement 08 June 2004
AUDR - Auditor's report 08 June 2004
BS - Balance sheet 08 June 2004
MAR - Memorandum and Articles - used in re-registration 08 June 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 08 June 2004
43(3) - Application by a private company for re-registration as a public company 08 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 31 August 2003
225 - Change of Accounting Reference Date 27 August 2003
AA - Annual Accounts 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 26 September 2000
287 - Change in situation or address of Registered Office 24 July 2000
225 - Change of Accounting Reference Date 24 July 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2012 Fully Satisfied

N/A

Debenture 24 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.