Capital Investment Properties Limited

General information

Name:

Capital Investment Properties Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 08125302

Incorporation date: 2012-06-29

Dissolution date: 2020-09-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the launching of Capital Investment Properties Limited, the company which was situated at Recovery House Hainault Business Park, 15-17 Roebuck Road in Ilford. It was established on 2012-06-29. The firm Companies House Reg No. was 08125302 and its area code was IG6 3TU. It had been operating on the British market for approximately eight years up until 2020-09-12.

The directors were: Shireen P. assigned to lead the company on 2012-06-29 and Sarah W. assigned to lead the company in 2012 in June.

Executives who had control over the firm were as follows: Shireen P. owned 1/2 or less of company shares. Sarah W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Shireen P.

Role: Director

Appointed: 29 June 2012

Latest update: 13 November 2023

Sarah W.

Role: Director

Appointed: 29 June 2012

Latest update: 13 November 2023

People with significant control

Shireen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sarah W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 13 July 2019
Confirmation statement last made up date 29 June 2018
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 29 June 2012
Date Approval Accounts 27 March 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 February 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Jackson House 95a Station Road Chingford

Post code:

E4 7BU

City / Town:

London

HQ address,
2014

Address:

Jackson House 95a Station Road Chingford

Post code:

E4 7BU

City / Town:

London

HQ address,
2015

Address:

Jackson House 95a Station Road Chingford

Post code:

E4 7BU

City / Town:

London

HQ address,
2016

Address:

Jackson House 95a Station Road Chingford

Post code:

E4 7BU

City / Town:

London

Accountant/Auditor,
2015 - 2013

Name:

Barrow Llp

Address:

Jackson House Station Road

Post code:

E4 7BU

City / Town:

Chingford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode