About

Registered Number: 02599292
Date of Incorporation: 08/04/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2017 (6 years and 4 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Having been setup in 1991, Capital Bank Property Investments (6) Ltd are based in London. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Michelle Antoinette Angela 03 September 2013 23 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2017
LIQ13 - N/A 26 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2016
AD01 - Change of registered office address 28 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2016
RESOLUTIONS - N/A 25 October 2016
4.70 - N/A 25 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2016
TM01 - Termination of appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 05 April 2016
AP04 - Appointment of corporate secretary 05 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 18 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 February 2014
TM02 - Termination of appointment of secretary 05 September 2013
AP03 - Appointment of secretary 05 September 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 14 March 2013
AR01 - Annual Return 08 February 2013
RESOLUTIONS - N/A 21 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 18 April 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 09 November 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AUD - Auditor's letter of resignation 16 July 2009
AUD - Auditor's letter of resignation 07 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 22 February 2007
363a - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 18 March 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 10 December 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 16 March 2004
363a - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363a - Annual Return 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
AA - Annual Accounts 01 May 2002
363a - Annual Return 07 March 2002
AA - Annual Accounts 05 March 2001
363a - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
AA - Annual Accounts 02 May 2000
363a - Annual Return 08 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
AUD - Auditor's letter of resignation 23 April 1999
AA - Annual Accounts 19 March 1999
363a - Annual Return 25 February 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 1999
353 - Register of members 22 February 1999
287 - Change in situation or address of Registered Office 15 January 1999
AA - Annual Accounts 11 April 1998
363a - Annual Return 25 February 1998
CERTNM - Change of name certificate 29 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1997
AA - Annual Accounts 25 April 1997
363a - Annual Return 21 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
395 - Particulars of a mortgage or charge 10 July 1996
288 - N/A 05 June 1996
AA - Annual Accounts 31 March 1996
363x - Annual Return 21 February 1996
395 - Particulars of a mortgage or charge 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1995
363x - Annual Return 20 February 1995
AA - Annual Accounts 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 23 December 1994
288 - N/A 28 April 1994
AA - Annual Accounts 29 March 1994
363x - Annual Return 18 February 1994
288 - N/A 25 November 1993
395 - Particulars of a mortgage or charge 20 August 1993
363x - Annual Return 18 February 1993
AA - Annual Accounts 10 January 1993
288 - N/A 31 March 1992
363x - Annual Return 25 February 1992
MEM/ARTS - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
RESOLUTIONS - N/A 30 September 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1991
CERTNM - Change of name certificate 09 May 1991
NEWINC - New incorporation documents 08 April 1991
NEWINC - New incorporation documents 08 April 1991

Mortgages & Charges

Description Date Status Charge by
Letter of charge 19 June 1996 Fully Satisfied

N/A

Letter of charge 20 February 1995 Fully Satisfied

N/A

Letter of charge 13 December 1994 Fully Satisfied

N/A

Letter of charge 12 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.