Company NameCappi Designs Limited
Company StatusDissolved
Company Number03478790
CategoryPrivate Limited Company
Incorporation Date10 December 1997(26 years, 5 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSpencer Cappi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1997(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Thurlow Drive
Southend-On-Sea
SS1 3DD
Secretary NameGeorgina Faye Cappi
NationalityBritish
StatusClosed
Appointed20 September 2007(9 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address14 Thurlow Drive
Southend-On-Sea
Essex
SS1 3DD
Secretary NameValerie Christene Cappi
NationalityBritish
StatusResigned
Appointed10 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Rodbridge Drive
Thorpe
Essex
SS1 3DF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address7 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Mr Spencer Cappi
60.00%
Ordinary
40 at £1Valerie Christene Cappi
40.00%
Ordinary

Financials

Year2014
Turnover£70,099
Net Worth£4,470
Cash£20,694
Current Liabilities£16,840

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
17 September 2021Application to strike the company off the register (3 pages)
9 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 February 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
22 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
2 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 March 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
29 February 2012Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 29 February 2012 (1 page)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
14 March 2011Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 14 March 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Spencer Cappi on 10 December 2009 (2 pages)
25 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Spencer Cappi on 10 December 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 10/12/08; full list of members (3 pages)
6 March 2009Return made up to 10/12/08; full list of members (3 pages)
18 December 2008Return made up to 10/12/07; full list of members (3 pages)
18 December 2008Return made up to 10/12/07; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
27 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 July 2007Return made up to 10/12/06; full list of members (2 pages)
9 July 2007Return made up to 10/12/06; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
12 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 June 2006Return made up to 10/12/05; full list of members (2 pages)
26 June 2006Return made up to 10/12/05; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
21 June 2006Registered office changed on 21/06/06 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
7 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 December 2004Return made up to 10/12/04; full list of members (6 pages)
14 December 2004Return made up to 10/12/04; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 June 2004Registered office changed on 24/06/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
24 June 2004Registered office changed on 24/06/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
24 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 January 2003Return made up to 10/12/02; full list of members (6 pages)
22 January 2003Return made up to 10/12/02; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: suite a 1ST floor basilica house 334 southend road wickford essex SS11 8QS (1 page)
7 August 2002Registered office changed on 07/08/02 from: suite a 1ST floor basilica house 334 southend road wickford essex SS11 8QS (1 page)
14 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 December 2001Return made up to 10/12/01; full list of members (6 pages)
11 December 2001Return made up to 10/12/01; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
16 January 2001Return made up to 10/12/00; full list of members (6 pages)
16 January 2001Return made up to 10/12/00; full list of members (6 pages)
6 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 November 2000Full accounts made up to 31 December 1999 (9 pages)
25 January 2000Return made up to 10/12/99; full list of members (6 pages)
25 January 2000Return made up to 10/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
23 December 1998Return made up to 10/12/98; full list of members (6 pages)
23 December 1998Return made up to 10/12/98; full list of members (6 pages)
4 December 1998Registered office changed on 04/12/98 from: 9 bristol close rayleigh essex SS6 9RZ (1 page)
4 December 1998Registered office changed on 04/12/98 from: 9 bristol close rayleigh essex SS6 9RZ (1 page)
9 January 1998Registered office changed on 09/01/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
10 December 1997Incorporation (15 pages)
10 December 1997Incorporation (15 pages)