Company NameCapital Watch Accessories Limited
Company StatusDissolved
Company Number08020860
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameMaymask (187) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Director

Director NameMr Dario Giuseppe Neri
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Whitley Road Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA

Contact

Websitecapital-watch.co.uk

Location

Registered Address132 Whitley Road Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

75 at £360.75Dario Giuseppe Neri
75.00%
Ordinary
25 at £360.75Helen Humphrey
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,316
Cash£1,969
Current Liabilities£85,293

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
29 March 2017Director's details changed for Mr Dario Giuseppe Neri on 29 March 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 36,075
(4 pages)
14 March 2016Director's details changed for Mr Dario Giuseppe Neri on 10 March 2016 (2 pages)
11 March 2016Registered office address changed from Unit 6 Abercorn House Hobson Industrial Estate Burnopfield Tyne &Wear NE16 6EA England to 132 Whitley Road Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 11 March 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Registered office address changed from 5 Adderstone Crescent Jesmond Newcastle upon Tyne NE2 2HH to Unit 6 Abercorn House Hobson Industrial Estate Burnopfield Tyne &Wear NE16 6EA on 27 July 2015 (1 page)
27 July 2015Director's details changed for Mr Dario Giuseppe Neri on 27 July 2015 (2 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 36,075
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 36,075
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Registered office address changed from 4 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BH on 13 May 2014 (1 page)
13 May 2014Director's details changed for Mr Dario Giuseppe Neri on 9 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Dario Giuseppe Neri on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Dario Giuseppe Neri on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Dario Giuseppe Neri on 9 May 2014 (2 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 36,075
(4 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 36,075
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mr Dario Giuseppe Neri on 20 February 2013 (2 pages)
27 March 2013Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB United Kingdom on 27 March 2013 (2 pages)
9 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (2 pages)
9 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(4 pages)
8 October 2012Change of name notice (2 pages)
8 October 2012Company name changed maymask (187) LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
5 April 2012Incorporation (14 pages)