About

Registered Number: 04642388
Date of Incorporation: 20/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years ago)
Registered Address: Unit 9b Upper Wingbury Farm, Wingrave, Aylesbury, Bucks, HP22 4LW

 

Based in Aylesbury in Bucks, Capex Ltd was setup in 2003, it has a status of "Dissolved". The companies director is listed as Dixon, Joan. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIXON, Joan 21 April 2009 21 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
DISS16(SOAS) - N/A 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 07 March 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
TM02 - Termination of appointment of secretary 29 November 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
353 - Register of members 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 20 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 06 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
363s - Annual Return 11 February 2004
225 - Change of Accounting Reference Date 18 November 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2005 Outstanding

N/A

Rent deposit deed 27 August 2004 Outstanding

N/A

A security assignment 30 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.