About

Registered Number: 02147486
Date of Incorporation: 15/07/1987 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 400 Dashwood Lang Road, Weybridge, Surrey, KT15 2HJ

 

Having been setup in 1987, Cap Advisers Ltd are based in Weybridge in Surrey, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILARO, Andrew Christenson 18 August 2004 - 1
DEGUELLE, Juliette 08 February 2011 17 May 2018 1
DELANEY, Brian Gerrard 14 November 1995 06 November 1996 1
EMBERY, Paul James 09 October 2000 28 September 2010 1
LEONARD, Craigh 29 January 1997 21 February 1997 1
MAVROGORDATO, James Michael 03 January 1994 05 December 1994 1
PILARO, Anthony Martin N/A 21 February 1997 1
PILARO, Christopher Anthony 18 August 2004 02 February 2005 1
PILARO, Linda Christenson N/A 31 December 1992 1
PITTENDRIGH, James George 01 July 1992 27 September 1996 1
YONG, Michael Chin Meng 18 December 1992 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
PILARO, Andrew Christenson 31 May 2018 - 1
ADER, Susan N/A 21 February 1997 1
LENNON, Brigid 21 February 1997 09 October 2000 1
MCGUIGAN, Mary Louise 13 November 1995 21 February 1997 1
WHELAN, Anita 09 October 2000 31 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 26 July 2019
SH19 - Statement of capital 08 July 2019
RESOLUTIONS - N/A 19 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 June 2019
CAP-SS - N/A 19 June 2019
AD01 - Change of registered office address 20 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AP03 - Appointment of secretary 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
TM01 - Termination of appointment of director 24 May 2018
CH01 - Change of particulars for director 31 January 2018
CH01 - Change of particulars for director 31 January 2018
PSC04 - N/A 31 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 September 2017
CH01 - Change of particulars for director 30 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 12 September 2014
AD01 - Change of registered office address 28 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 21 March 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 08 October 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
287 - Change in situation or address of Registered Office 24 August 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 24 November 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 10 June 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 31 May 2000
RESOLUTIONS - N/A 11 May 2000
MEM/ARTS - N/A 11 May 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 09 October 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
363s - Annual Return 06 November 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
AA - Annual Accounts 07 October 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
RESOLUTIONS - N/A 01 December 1995
RESOLUTIONS - N/A 01 December 1995
RESOLUTIONS - N/A 01 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1995
123 - Notice of increase in nominal capital 01 December 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 30 October 1995
288 - N/A 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 03 October 1994
288 - N/A 15 February 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 01 November 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 19 January 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 19 October 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 07 October 1991
288 - N/A 07 October 1991
RESOLUTIONS - N/A 08 March 1991
MEM/ARTS - N/A 08 March 1991
AAMD - Amended Accounts 09 February 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 30 October 1990
RESOLUTIONS - N/A 05 June 1990
RESOLUTIONS - N/A 05 June 1990
MEM/ARTS - N/A 05 June 1990
288 - N/A 25 May 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 28 September 1989
288 - N/A 15 March 1989
363 - Annual Return 09 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1989
AA - Annual Accounts 09 January 1989
288 - N/A 12 July 1988
288 - N/A 27 April 1988
288 - N/A 08 February 1988
MEM/ARTS - N/A 26 January 1988
288 - N/A 18 January 1988
PUC 2 - N/A 23 November 1987
RESOLUTIONS - N/A 10 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1987
CERTNM - Change of name certificate 12 October 1987
CERTNM - Change of name certificate 12 October 1987
NEWINC - New incorporation documents 15 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.