Company NameCAPX Management Services Limited
Company StatusDissolved
Company Number04435556
CategoryPrivate Limited Company
Incorporation Date10 May 2002(22 years ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Verghese Samuel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(3 days after company formation)
Appointment Duration12 years, 1 month (closed 24 June 2014)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address28 Firsgrove Crescent
Warley
Brentwood
Essex
CM14 5JL
Director NameSanthosh Kumar Nairstone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 24 June 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Felbrigge Road
Seven Kings
Essex
IG3 8DN
Secretary NameJohn Verghese Samuel
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 24 June 2014)
RoleIT Professional
Correspondence Address28 Firsgrove Crescent
Warley
Brentwood
Essex
CM14 5JL
Secretary NameMary Kutty Samuel
NationalityBritish
StatusResigned
Appointed13 May 2002(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2003)
RoleCompany Director
Correspondence Address23 Felbrigge Road
Ilford
Essex
IG3 8DN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address28 Firsgrove Crescent
Warley
Brentwood
Essex
CM14 5JL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1John Verghese Samuel
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,820
Cash£1,084
Current Liabilities£42,270

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 November 2010Director's details changed for Santhosh Kumar Nair on 1 September 2010 (2 pages)
23 November 2010Director's details changed for Santhosh Kumar Nair on 1 September 2010 (2 pages)
4 June 2010Secretary's details changed for John Verghese Samuel on 1 April 2010 (1 page)
4 June 2010Director's details changed for Santhosh Kumar Nair on 1 April 2010 (2 pages)
4 June 2010Director's details changed for John Verghese Samuel on 1 April 2010 (2 pages)
4 June 2010Registered office address changed from 23 Felbrigge Road Seven Kings Essex IG3 8DN on 4 June 2010 (1 page)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Santhosh Kumar Nair on 1 April 2010 (2 pages)
4 June 2010Registered office address changed from 23 Felbrigge Road Seven Kings Essex IG3 8DN on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for John Verghese Samuel on 1 April 2010 (1 page)
4 June 2010Director's details changed for John Verghese Samuel on 1 April 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2007Return made up to 10/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 May 2006Return made up to 10/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 June 2005Director's particulars changed (1 page)
3 June 2005Return made up to 10/05/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 June 2004Return made up to 10/05/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 August 2003New secretary appointed (1 page)
20 August 2003New director appointed (1 page)
21 July 2003Secretary resigned (1 page)
10 June 2003Return made up to 10/05/03; full list of members (6 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
10 May 2002Incorporation (9 pages)