DA CAPO ENTERPRISES LIMITED
Overview
| Company Name | DA CAPO ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05934517 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DA CAPO ENTERPRISES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DA CAPO ENTERPRISES LIMITED located?
| Registered Office Address | 89 Wychwood Avenue Knowle B93 9DJ Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DA CAPO ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DA CAPO ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Termination of appointment of Michael James Arch as a director on Oct 25, 2016 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 1 Edge Hill Road Sutton Coldfield West Midlands B74 4NU to 89 Wychwood Avenue Knowle Solihull B93 9DJ on Oct 25, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Julian Paul Hare as a director on Oct 24, 2016 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Eastfields Lodge Alrewas Road Kings Bromley Burton-on-Trent Staffordshire DE13 7HR United Kingdom to 1 Edge Hill Road Sutton Coldfield West Midlands B74 4NU on Sep 25, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Statement of capital on Jan 31, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Sep 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Who are the officers of DA CAPO ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARE, Julian Paul | Director | Wychwood Avenue Knowle B93 9DJ Solihull 89 England | England | British | 2419760001 | |||||
| GOWLAND, Rachel Ceri | Secretary | 25 Nolan Close Longford CV6 6QB Coventry West Midlands | British | 125283670001 | ||||||
| GREENALL, Steven Robert | Secretary | 1 Broomfield Road Coventry CV5 6JW West Midlands | British | 80532730001 | ||||||
| STOKES, Karen Elizabeth | Secretary | 1 Linnet Close Huntington WS12 4TP Cannock Staffordshire | British | 60640080002 | ||||||
| ARCH, Michael James | Director | Wychwood Avenue Knowle B93 9DJ Solihull 89 England | United Kingdom | British | 120116500003 | |||||
| ARCH, Michael James | Director | 5 Dickinson Drive New Hall B76 1FP Sutton Coldfield West Midlands | British | 120116500001 | ||||||
| EDMONDS, David James | Director | Alrewas Road Bromley DE13 7HR Burton On Trent Eastfields Lodge Staffordshire | England | British | 129657910001 | |||||
| GREENALL, Steven Robert | Director | 1 Broomfield Road Coventry CV5 6JW West Midlands | England | British | 80532730002 |
Who are the persons with significant control of DA CAPO ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advantage Creative West Midlands Limited | Apr 06, 2016 | Edge Hill Road B74 4NU Sutton Coldfield 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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