Capru 2 Developments Limited

General information

Name:

Capru 2 Developments Ltd

Office Address:

Harben House Harben Parade Finchley Road NW3 6LH London

Number: 09122112

Incorporation date: 2014-07-08

Dissolution date: 2021-06-08

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09122112 10 years ago, Capru 2 Developments Limited had been a private limited company until June 8, 2021 - the date it was officially closed. The official office address was Harben House Harben Parade, Finchley Road London.

The following limited company was managed by 1 managing director: Baljinder G., who was selected to lead the company in 2015.

The companies that controlled this firm included: Capru 3 Developments Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Harben Parade, Finchley Road, NW3 6LH and was registered as a PSC under the registration number 10567315.

Financial data based on annual reports

Company staff

Baljinder G.

Role: Director

Appointed: 01 July 2015

Latest update: 22 March 2024

Baljinder G.

Role: Secretary

Appointed: 08 July 2014

Latest update: 22 March 2024

People with significant control

Capru 3 Developments Ltd
Address: Harben House Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 10567315
Notified on 16 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Baljinder G.
Notified on 6 April 2016
Ceased on 16 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 22 July 2021
Confirmation statement last made up date 08 July 2020
Annual Accounts 2 April 2016
Start Date For Period Covered By Report 08 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

66 North Park

Post code:

SL9 8JR

City / Town:

Gerrards Cross

HQ address,
2016

Address:

66 North Park

Post code:

SL9 8JR

City / Town:

Gerrards Cross

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
6
Company Age

Closest Companies - by postcode