Capia Ltd LONDON


Capia Ltd was formally closed on 2023-08-29. Capia was a private limited company that was located at 5 Grosvenor Square, Flat 1, London, W1K 4AF, ENGLAND. Its total net worth was estimated to be 100 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2014-12-08) was run by 2 directors.
Director Mohamed A. who was appointed on 06 May 2021.
Director Mohcine E. who was appointed on 06 May 2021.

The company was classified as "agents involved in the sale of a variety of goods" (46190), "freight transport by road" (49410), "agents involved in the sale of machinery, industrial equipment, ships and aircraft" (46140). The latest confirmation statement was sent on 2022-05-10 and last time the annual accounts were sent was on 31 December 2021. 2016-05-03 is the date of the latest annual return.

Capia Ltd Address / Contact

Office Address 5 Grosvenor Square
Office Address2 Flat 1
Town London
Post code W1K 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09343893
Date of Incorporation Mon, 8th Dec 2014
Date of Dissolution Tue, 29th Aug 2023
Industry Agents involved in the sale of a variety of goods
Industry Freight transport by road
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th May 2023
Last confirmation statement dated Tue, 10th May 2022

Company staff

Mohamed A.

Position: Director

Appointed: 06 May 2021

Mohcine E.

Position: Director

Appointed: 06 May 2021

Richard N.

Position: Secretary

Appointed: 15 August 2019

Resigned: 29 June 2020

Adil A.

Position: Director

Appointed: 06 May 2016

Resigned: 07 May 2021

Robert W.

Position: Director

Appointed: 06 May 2016

Resigned: 03 May 2021

Queensbury Consulting Limited

Position: Corporate Secretary

Appointed: 06 May 2016

Resigned: 15 August 2019

Richard N.

Position: Director

Appointed: 03 May 2016

Resigned: 06 May 2016

Maureen C.

Position: Director

Appointed: 08 December 2014

Resigned: 03 May 2016

Uk Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 08 December 2014

Resigned: 03 May 2016

People with significant control

Mohcine E.

Notified on 9 May 2021
Nature of control: 75,01-100% shares

Adil A.

Notified on 6 May 2016
Ceased on 9 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100      
Balance Sheet
Cash Bank On Hand100100     
Current Assets100160     
Debtors 60     
Net Assets Liabilities100-12 077-14 058-14 058-14 05874 52075 020
Other Debtors 60     
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     500 
Creditors 12 23714 05814 05814 05874 52075 020
Loans From Directors 12 237     
Net Current Assets Liabilities100-12 077-14 058-14 058-14 05874 52075 020
Total Assets Less Current Liabilities -12 077-14 058-14 058-14 05874 52075 020
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search