About

Registered Number: 04635906
Date of Incorporation: 14/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 10 months ago)
Registered Address: First Floor, 105-111 Euston Street, London, NW1 2EW

 

Established in 2003, Capital Property Investments (UK) Ltd has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at the business. The business has 2 directors listed as Haines, Anthony, Thomson, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Paul 14 January 2003 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Anthony 14 January 2003 01 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
AA - Annual Accounts 03 February 2010
395 - Particulars of a mortgage or charge 15 June 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 10 March 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 19 December 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 03 August 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 05 January 2006
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 18 October 2005
395 - Particulars of a mortgage or charge 13 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 18 November 2004
395 - Particulars of a mortgage or charge 21 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 22 April 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 29 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
225 - Change of Accounting Reference Date 15 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 June 2009 Outstanding

N/A

Legal charge 29 October 2007 Outstanding

N/A

Legal charge 17 April 2007 Outstanding

N/A

Legal charge 28 March 2007 Outstanding

N/A

Legal charge 09 March 2007 Outstanding

N/A

Legal charge 05 September 2006 Outstanding

N/A

Legal charge 01 August 2006 Outstanding

N/A

Legal charge 04 November 2005 Outstanding

N/A

Legal charge 05 October 2005 Outstanding

N/A

Legal charge 12 September 2005 Outstanding

N/A

Legal charge 10 May 2005 Outstanding

N/A

Legal charge 14 April 2005 Outstanding

N/A

Legal charge 15 October 2004 Outstanding

N/A

Legal charge 02 July 2004 Outstanding

N/A

Legal charge 20 April 2004 Outstanding

N/A

Legal charge 28 January 2004 Fully Satisfied

N/A

Debenture 22 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.