About

Registered Number: 06359592
Date of Incorporation: 03/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 2a Queen Street, Wolverhampton, WV1 3JX

 

Founded in 2007, Capital 73 Bridging Ltd are based in Wolverhampton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOPARAN, Ricky Harvinder Singh 03 September 2007 - 1
SUNNER, Balraj Singh 03 September 2007 10 April 2013 1
Secretary Name Appointed Resigned Total Appointments
TALBOT & CO SECRETARIES LIMITED 03 September 2007 03 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 July 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 16 January 2015
AD01 - Change of registered office address 16 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 13 May 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 12 July 2013
AD01 - Change of registered office address 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 07 December 2012
RT01 - Application for administrative restoration to the register 07 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
287 - Change in situation or address of Registered Office 14 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.