Company NameCuissi Limited
Company StatusDissolved
Company Number09232134
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameCapalona Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jamie Thomas Moorcroft
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Clwyd
CH7 1HP
Wales
Director NameMr Simon Anthony William Moorcroft
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Clwyd
CH7 1HP
Wales
Director NameMr Richard Peter Wilcock
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Clwyd
CH7 1HP
Wales
Director NameMr Mark Lawton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Clwyd
CH7 1HP
Wales

Location

Registered AddressSuite 3, Broncoed House, Broncoed Business Park
Wrexham Road
Mold
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
19 September 2017Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP to Suite 3, Broncoed House, Broncoed Business Park Wrexham Road Mold CH7 1HP on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP to Suite 3, Broncoed House, Broncoed Business Park Wrexham Road Mold CH7 1HP on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 September 2016Appointment of Mr Mark Lawton as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Mark Lawton as a director on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Richard Peter Wilcock on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Jamie Thomas Moorcroft on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Simon Anthony William Moorcroft on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Richard Peter Wilcock on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Jamie Thomas Moorcroft on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Simon Anthony William Moorcroft on 7 September 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(5 pages)
23 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(5 pages)
28 January 2015Registered office address changed from 9 Brindle Close Buckley Flintshire CH7 3FB United Kingdom to Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 9 Brindle Close Buckley Flintshire CH7 3FB United Kingdom to Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP on 28 January 2015 (1 page)
19 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 9 Brindle Close Buckley Flintshire CH7 3FB on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 9 Brindle Close Buckley Flintshire CH7 3FB on 19 January 2015 (1 page)
9 January 2015Company name changed capalona LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
9 January 2015Company name changed capalona LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)