ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caspar Property Nominee Holdings Limited

Caspar Property Nominee Holdings Limited is a dissolved company incorporated on 12 July 2004 with the registered office located in London, City of London. Caspar Property Nominee Holdings Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 12 December 2017 (7 years ago)
Was 13 years old at the time of dissolution
Via voluntary strike-off
Company No
05177017
Private limited company
Age
21 years
Incorporated 12 July 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
75 King William Street
London
EC4N 7BE
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller • British • Lives in UK • Born in Mar 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rockspring Barwood Redditch Limited
SJ Secretaries Limited is a mutual person.
Active
Rockspring Barwood Gamston Limited
SJ Secretaries Limited is a mutual person.
Active
Rockspring Barwood Southam Limited
SJ Secretaries Limited is a mutual person.
Active
Rockspring Barwood Barnstaple Limited
SJ Secretaries Limited is a mutual person.
Active
Rockspring Barwood Plymouth Limited
SJ Secretaries Limited is a mutual person.
Active
Intu Uxbridge Limited
SJ Secretaries Limited is a mutual person.
Active
Formula One Topco Limited
SJ Secretaries Limited is a mutual person.
Active
Slec Holdings Limited
SJ Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
Unreported
Decreased by £178 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£179
Increased by £1 (+1%)
Total Liabilities
-£36
Same as previous period
Net Assets
£143
Increased by £1 (+1%)
Debt Ratio (%)
20%
Decreased by 0.11% (-1%)
Latest Activity
Voluntarily Dissolution
7 Years Ago on 12 Dec 2017
Confirmation Submitted
7 Years Ago on 18 Oct 2017
Voluntary Gazette Notice
7 Years Ago on 26 Sep 2017
Application To Strike Off
7 Years Ago on 19 Sep 2017
Registered Address Changed
7 Years Ago on 19 Sep 2017
Micro Accounts Submitted
8 Years Ago on 1 Sep 2017
Small Accounts Submitted
8 Years Ago on 30 Dec 2016
Confirmation Submitted
8 Years Ago on 24 Oct 2016
Neville Duncan Scott Resigned
8 Years Ago on 30 Sep 2016
Registered Address Changed
9 Years Ago on 8 Aug 2016
Get Credit Report
Discover Caspar Property Nominee Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Dec 2017
Confirmation statement made on 10 October 2017 with updates
Submitted on 18 Oct 2017
First Gazette notice for voluntary strike-off
Submitted on 26 Sep 2017
Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017
Submitted on 19 Sep 2017
Application to strike the company off the register
Submitted on 19 Sep 2017
Micro company accounts made up to 31 March 2017
Submitted on 1 Sep 2017
Sub-division of shares on 29 March 2017
Submitted on 24 Apr 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 30 Dec 2016
Confirmation statement made on 10 October 2016 with updates
Submitted on 24 Oct 2016
Termination of appointment of Neville Duncan Scott as a director on 30 September 2016
Submitted on 20 Oct 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year