General information

Name:

Capitex Ltd

Office Address:

C/o Khan Morris Accountants Ltd Empress Heights College Street SO14 3LA Southampton

Number: 10764972

Incorporation date: 2017-05-11

Dissolution date: 2020-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Southampton under the following Company Registration No.: 10764972. It was established in the year 2017. The office of the firm was located at C/o Khan Morris Accountants Ltd Empress Heights College Street. The post code is SO14 3LA. This enterprise was formally closed on 2020-02-18, meaning it had been in business for three years.

The info we gathered that details the enterprise's executives shows us that the last two directors were: Mark P. and Ritchie C. who were appointed on 2017-11-01.

Executives who had control over the firm were as follows: Mark P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Allbrook Group Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Southampton at Empress Heights, College Street, SO14 3LA, Hampshire and was registered as a PSC under the reg no 09940645.

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 01 November 2017

Latest update: 24 March 2024

Ritchie C.

Role: Director

Appointed: 01 November 2017

Latest update: 24 March 2024

People with significant control

Mark P.
Notified on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allbrook Group Limited
Address: C/O Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, United Kingdom
Legal authority England &Amp; Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09940645
Notified on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raheel K.
Notified on 11 May 2017
Ceased on 1 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ritchie C.
Notified on 1 November 2017
Ceased on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 07 March 2020
Confirmation statement last made up date 22 February 2019
Annual Accounts 19 September 2018
Start Date For Period Covered By Report 2017-05-11
End Date For Period Covered By Report 31 March 2018
Date Approval Accounts 19 September 2018

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
2
Company Age

Similar companies nearby

Closest companies