About

Registered Number: 08068392
Date of Incorporation: 14/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 15 Oldborough Road, Wembley, Middlesex, HA0 3PP

 

Founded in 2012, Capillary Technologies (UK) Ltd have registered office in Middlesex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Pattni, Kirit, Boddu, Aneesh Reddy, Choubey, Anant, Mehra, Krishna Kumar, Stephson, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODDU, Aneesh Reddy 10 February 2014 - 1
CHOUBEY, Anant 16 February 2015 - 1
MEHRA, Krishna Kumar 10 February 2014 31 August 2015 1
STEPHSON, David 14 May 2012 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
PATTNI, Kirit 30 May 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 04 June 2017
MR05 - N/A 02 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 23 October 2014
AR01 - Annual Return 10 June 2014
AP03 - Appointment of secretary 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 10 March 2014
AA01 - Change of accounting reference date 11 February 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 24 May 2013
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
NEWINC - New incorporation documents 14 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.