Company NameCapital Q Limited
Company StatusDissolved
Company Number03401694
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichelle Hubble
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Elm Close
Romford
Essex
RM7 8HP
Director NameFrederick Rufus
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address274 Chase Cross Road
Romford
Essex
RM5 3XR
Director NameMichael Rufus
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(9 months, 3 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address274 Chase Cross Road
Romford
Essex
RM5 3XR
Secretary NameMichelle Hubble
NationalityBritish
StatusCurrent
Appointed01 May 1998(9 months, 3 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address10 Elm Close
Romford
Essex
RM7 8HP
Director NameLinda Patricia Rufus
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address274 Chase Cross Road
Chase Cross
Romford
Essex
RM5 3XR
Secretary NameMichelle Hubble
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address155a High Road
Chadwell Heath
Romford
Essex
RM6 6NL
Director NameChristine Ann Barry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressRosedale Nursery Road
Nazeing
Waltham Abbey
Essex
EN9 2JQ
Director NameMichael Barry
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressRosedale Nursery Road
Nazeing
Waltham Abbey
Essex
EN9 2JQ
Secretary NameChristine Ann Barry
NationalityBritish
StatusResigned
Appointed06 January 1998(6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressRosedale Nursery Road
Nazeing
Waltham Abbey
Essex
EN9 2JQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,703
Current Liabilities£100,680

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 May 2006Dissolved (1 page)
20 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2002Statement of affairs (7 pages)
20 November 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Registered office changed on 28/10/02 from: 2-6 fowler road hainault ilford essex IG6 3UJ (1 page)
2 July 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
8 April 2002Registered office changed on 08/04/02 from: 24 cornwall road dorchester dorset DT1 1RX (1 page)
2 August 2001Return made up to 10/07/01; full list of members (8 pages)
17 May 2001Accounts for a small company made up to 31 July 1999 (7 pages)
29 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
12 July 2000Registered office changed on 12/07/00 from: westminster house 875 london road westcliff on sea essex SS0 9SZ (1 page)
7 December 1999Registered office changed on 07/12/99 from: 41A winnock road colchester essex CO1 2BG (1 page)
12 August 1999Return made up to 10/07/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 February 1999Secretary resigned;director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)