Company NameCapitalplay Limited
DirectorNicole Dominika Stuwe
Company StatusDissolved
Company Number04579513
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameNicole Dominika Stuwe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed04 November 2002(3 days after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Dene Street
Pallion
Sunderland
Tyne & Wear
SR4 6JB
Secretary NameNeil McIntyre
NationalityBritish
StatusCurrent
Appointed04 November 2002(3 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address25 Citygate
Bath Lane
Newcastle Upon Tyne
NE1 4DL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 May 2006Dissolved (1 page)
22 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
15 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2005Statement of affairs (5 pages)
15 April 2005Appointment of a voluntary liquidator (1 page)
4 April 2005Registered office changed on 04/04/05 from: 48 west sunniside sunderland SR1 1BD (1 page)
3 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 June 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
10 June 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
18 March 2004Particulars of mortgage/charge (3 pages)
12 December 2003Ad 27/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2003Registered office changed on 03/07/03 from: 3E hamilton court bottwell common road hayes middlesex UB3 1JA (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)