About

Registered Number: 04959055
Date of Incorporation: 11/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (4 years and 8 months ago)
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Established in 2003, Capfin Ltd have registered office in Milton Keynes, it has a status of "Dissolved". There are 10 directors listed as Noor, Margaret, Scourfield, Nygel, Watts, Paula Mary, Watts, Paula Mary, Hearn, Darren Carl, Hodson, Dawn, Hodson, Dawn, Miller-cheevers, Gary Paul, Moran, Liam Kevin, Noor, Tariq for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARN, Darren Carl 12 August 2014 27 November 2014 1
HODSON, Dawn 31 December 2004 07 September 2012 1
HODSON, Dawn 11 November 2003 25 March 2004 1
MILLER-CHEEVERS, Gary Paul 08 April 2013 31 March 2014 1
MORAN, Liam Kevin 07 September 2012 19 June 2014 1
NOOR, Tariq 11 November 2003 07 September 2012 1
Secretary Name Appointed Resigned Total Appointments
NOOR, Margaret 11 November 2003 07 September 2012 1
SCOURFIELD, Nygel 03 April 2014 19 June 2014 1
WATTS, Paula Mary 21 March 2014 15 April 2014 1
WATTS, Paula Mary 20 November 2012 21 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
LIQ03 - N/A 26 May 2020
LIQ13 - N/A 19 May 2020
PSC05 - N/A 12 March 2020
AD01 - Change of registered office address 09 March 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
RESOLUTIONS - N/A 30 April 2019
LIQ01 - N/A 30 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2019
DISS16(SOAS) - N/A 11 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 23 October 2018
PSC05 - N/A 22 October 2018
AA01 - Change of accounting reference date 24 September 2018
AA01 - Change of accounting reference date 27 June 2018
CS01 - N/A 23 October 2017
PSC02 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC02 - N/A 18 July 2017
PSC07 - N/A 17 July 2017
TM01 - Termination of appointment of director 05 July 2017
RESOLUTIONS - N/A 30 June 2017
AA01 - Change of accounting reference date 29 June 2017
AD01 - Change of registered office address 22 June 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 20 October 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 27 February 2015
CH01 - Change of particulars for director 19 January 2015
TM01 - Termination of appointment of director 07 December 2014
AR01 - Annual Return 26 November 2014
MISC - Miscellaneous document 21 October 2014
AP01 - Appointment of director 13 August 2014
CERTNM - Change of name certificate 08 July 2014
CONNOT - N/A 08 July 2014
AD01 - Change of registered office address 07 July 2014
AD01 - Change of registered office address 03 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
AP01 - Appointment of director 02 July 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP03 - Appointment of secretary 03 April 2014
AP03 - Appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 23 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 10 October 2013
AAMD - Amended Accounts 18 September 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 20 November 2012
AP03 - Appointment of secretary 20 November 2012
AD01 - Change of registered office address 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AA01 - Change of accounting reference date 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
AA - Annual Accounts 02 February 2012
AAMD - Amended Accounts 07 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 07 December 2007
353 - Register of members 07 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 December 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 03 February 2007
363s - Annual Return 19 December 2005
AA - Annual Accounts 08 September 2005
225 - Change of Accounting Reference Date 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 11 January 2005
325 - Location of register of directors' interests in shares etc 10 May 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2004
353 - Register of members 10 May 2004
395 - Particulars of a mortgage or charge 10 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.