Capital Karts Limited

DataGardener
capital karts limited
dissolved
Unknown

Capital Karts Limited

08279648Private Limited With Share Capital

Pearl Assurance House, 319 Ballards Lane, London, N128LY
Incorporated

02/11/2012

Company Age

13 years

Directors

3

Employees

SIC Code

93110

Risk

not scored

Company Overview

Registration, classification & business activity

Capital Karts Limited (08279648) is a private limited with share capital incorporated on 02/11/2012 (13 years old) and registered in london, N128LY. The company operates under SIC code 93110 - operation of sports facilities.

With 1050m of professionally designed race track just ready and waiting to be put to the test, capital karts easily boast the longest go karting track in london and the uk. in fact, ours is three times the length of a standard track! we have designed the capital karts experience to offer unbeatable ...

Private Limited With Share Capital
SIC: 93110
Unknown
Incorporated 02/11/2012
N128LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

5

CCJs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:14-02-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-12-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-07-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-02-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:23-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Resolution
Category:Resolution
Date:27-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Capital Allotment Shares
Category:Capital
Date:14-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2014
Accounts With Made Up Date
Category:Accounts
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-06-2013
Incorporation Company
Category:Incorporation
Date:02-11-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date31/10/2019
Latest Accounts31/12/2018

Trading Addresses

Pearl Assurance House, 319 Ballards Lane, London, N12 8Ly, N128LYRegistered
Unit 1, Rippleside Commercial Estate Ripple, Barking, Essex, IG110RJ

Contact