Capco Cg Wellington (o) Limited

General information

Name:

Capco Cg Wellington (o) Ltd

Office Address:

55 Baker Street W1U 7EU London

Number: 01877785

Incorporation date: 1985-01-15

Dissolution date: 2020-02-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1985 is the date that marks the founding of Capco Cg Wellington (o) Limited, the company which was located at 55 Baker Street, , London. The company was registered on 1985/01/15. The firm Companies House Reg No. was 01877785 and the post code was W1U 7EU. It had been in this business for thirty five years until 2020/02/06. Created as Orso Restaurants, the company used the name until 2017, the year it got changed to Capco Cg Wellington (o) Limited.

This limited company had an individual director: Situl J. who was maintaining it from 2017/08/04 to the date it was dissolved on 2020/02/06.

The companies that controlled this firm were: Joe Allen Restaurants Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London, SE1 9BG and was registered as a PSC under the registration number 01273184.

  • Previous company's names
  • Capco Cg Wellington (o) Limited 2017-08-08
  • Orso Restaurants Limited 1985-01-15

Financial data based on annual reports

Company staff

Situl J.

Role: Director

Appointed: 04 August 2017

Latest update: 30 January 2024

Ruth P.

Role: Secretary

Appointed: 04 August 2017

Latest update: 30 January 2024

People with significant control

Joe Allen Restaurants Limited
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01273184
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 July 2016
Confirmation statement next due date 09 June 2019
Confirmation statement last made up date 26 May 2018
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 15 April 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 5 April 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Extension of current accouting period to December 31, 2017 (AA01)
filed on: 7th, August 2017
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
35
Company Age

Closest Companies - by postcode