Company NameCapads Limited
Company StatusDissolved
Company Number04060938
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameCLA Interactive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Colette Louise Hobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence Address26 Landalewood Road
York
YO30 4SX
Secretary NameCatherine Anne Donnelly
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleSecretary
Correspondence Address14 Treesdale Road
Harrogate
North Yorkshire
HG2 0LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
1 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 August 2003Return made up to 22/08/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
4 September 2001Return made up to 29/08/01; full list of members (6 pages)
15 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 September 2000Secretary resigned (1 page)