About

Registered Number: 05722764
Date of Incorporation: 27/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 32 Aldrich Drive, Willen, Milton Keynes, MK15 9LU

 

Capital Properties Mk Ltd was registered on 27 February 2006 with its registered office in Milton Keynes, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There is one director listed as Ainsworth, Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Michael 02 September 2013 01 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 09 January 2019
CS01 - N/A 10 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 March 2017
MR04 - N/A 04 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 15 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AD01 - Change of registered office address 10 January 2012
DISS16(SOAS) - N/A 19 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 20 December 2007
287 - Change in situation or address of Registered Office 18 June 2007
363a - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
225 - Change of Accounting Reference Date 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
CERTNM - Change of name certificate 16 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 October 2006 Fully Satisfied

N/A

Mortgage 21 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.