CAPARO SECURED SCHEME TRUSTEE LIMITED

CAPARO SECURED SCHEME TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAPARO SECURED SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04941864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPARO SECURED SCHEME TRUSTEE LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is CAPARO SECURED SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    c/o AMY CHISMON
    7 More London Riverside
    SE1 2RT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPARO SECURED SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CAPARO SECURED SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    Termination of appointment of Akash Paul as a director on Nov 11, 2016

    1 pagesTM01

    Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Angad Paul as a director on Nov 08, 2015

    1 pagesTM01

    Annual return made up to Oct 23, 2015 no member list

    4 pagesAR01

    Termination of appointment of Angad Paul as a director on Nov 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Oct 23, 2014 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Oct 23, 2013 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Oct 23, 2012 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Oct 23, 2011 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of John Wood as a director

    1 pagesTM01

    Termination of appointment of Christopher Shaw as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2010 no member list

    6 pagesAR01

    Termination of appointment of Ambar Paul as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Oct 23, 2009 no member list

    5 pagesAR01

    Director's details changed for Christopher Norman Shaw on Nov 03, 2009

    2 pagesCH01

    Who are the officers of CAPARO SECURED SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Secretary
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    British10618480001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    PAUL, Akash, The Honourable
    Ambkia House
    9a Portland Place
    W1B 1PR London
    Flat 3
    United Kingdom
    Director
    Ambkia House
    9a Portland Place
    W1B 1PR London
    Flat 3
    United Kingdom
    United KingdomBritish49303360005
    PAUL, Ambar, The Honourable
    Ambika House 9-11
    Portland Place
    W1B 1PR London
    Flat 19
    United Kingdom
    Director
    Ambika House 9-11
    Portland Place
    W1B 1PR London
    Flat 19
    United Kingdom
    United KingdomBritish92729600003
    PAUL, Angad, The Honorable
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    Director
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    United KingdomUnited Kingdom130813310001
    SHAW, Christopher Norman
    Castle Vale
    Castle Street, Raglan
    NP15 2DS Usk
    Gwent
    Director
    Castle Vale
    Castle Street, Raglan
    NP15 2DS Usk
    Gwent
    United KingdomBritish28831060001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Director
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    United KingdomBritish56051330001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Director
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    United KingdomBritish10618480001
    WOOD, John Franklin
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    Director
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    EnglandBritish1397720001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0