CAPTIV-8 DESIGN LTD
NORWICH

Hellopages » Norfolk » Norwich » NR3 1HG

Company number 07022583
Status Liquidation
Incorporation Date 17 September 2009
Company Type Private Limited Company
Address 30A ELM HILL, NORWICH, NORFOLK, NR3 1HG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14 . The most likely internet sites of CAPTIV-8 DESIGN LTD are www.captiv8design.co.uk, and www.captiv-8-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Captiv 8 Design Ltd is a Private Limited Company. The company registration number is 07022583. Captiv 8 Design Ltd has been working since 17 September 2009. The present status of the company is Liquidation. The registered address of Captiv 8 Design Ltd is 30a Elm Hill Norwich Norfolk Nr3 1hg. . BONE, James Alfred Arthur is a Director of the company. Secretary BONE, Alexander Roy has been resigned. Director SWIFT, Joanna has been resigned. The company operates in "specialised design activities".


Current Directors

Director
BONE, James Alfred Arthur
Appointed Date: 01 October 2014
77 years old

Resigned Directors

Secretary
BONE, Alexander Roy
Resigned: 12 July 2013
Appointed Date: 17 September 2009

Director
SWIFT, Joanna
Resigned: 01 October 2014
Appointed Date: 17 September 2009
66 years old

CAPTIV-8 DESIGN LTD Events

22 Jul 2016
Statement of affairs with form 4.19
22 Jul 2016
Appointment of a voluntary liquidator
22 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14

22 Jun 2016
Registered office address changed from 7 Nightingale Close Bury St Edmunds Suffolk IP33 3SY to 30a Elm Hill Norwich Norfolk NR3 1HG on 22 June 2016
03 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 14 more events
24 Jan 2011
Annual return made up to 17 September 2010 with full list of shareholders
24 Jan 2011
Director's details changed for Mrs Joanna Swift on 12 March 2010
24 Jan 2011
Registered office address changed from Holly Lodge Little Saxham Bury St Edmunds Suffolk IP29 5LH England on 24 January 2011
06 Jan 2011
Previous accounting period extended from 30 September 2010 to 31 December 2010
17 Sep 2009
Incorporation