Company NameComputer Analysts And Programmers Limited
Company StatusDissolved
Company Number00723035
CategoryPrivate Limited Company
Incorporation Date5 May 1962(62 years ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameCap Industry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(41 years, 9 months after company formation)
Appointment Duration5 years (closed 24 February 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameMr James Terrence John Loughrey
NationalityBritish
StatusClosed
Appointed20 June 2008(46 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 24 February 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMr Keith Wilman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(46 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 24 February 2009)
RoleUk Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilltop Walk
Harpenden
Hertfordshire
AL5 1AU
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(46 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Stephens Road
Ealing
London
W13 8HD
Director NameBarry John Ritchie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleComputer Consultant
Correspondence Address39 Grosvenor Road
Caversham
Reading
Berkshire
RG4 0EN
Director NameMr Brian Mosley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Roewood Lane
Macclesfield
Cheshire
SK10 2PQ
Director NameMichael Lacey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RoleComputer Consultant
Correspondence Address25 Beechmount Park
Edinburgh
Lothian
EH12 5YT
Scotland
Director NameMr Keith Gathergood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressWykeham
Bracknell Lane
Hartley Witney
Hampshire
RG27 8QP
Director NameWilliam Harry Fryer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 June 1994)
RoleChartered Engineer
Correspondence Address9 Glenheadon Rise
Leatherhead
Surrey
KT22 8QT
Director NameSir John Alexander Raymond Chisholm
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 10 July 1991)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressBatchworth Hill House London Road
Rickmansworth
Hertfordshire
WD3 1JS
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(30 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameCheryl Jane Hampton-Coutts
NationalityBritish
StatusResigned
Appointed27 October 1992(30 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 August 1993)
RoleCompany Director
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed12 November 1993(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1994(32 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Secretary NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(33 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed01 May 1999(37 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(38 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(39 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(39 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChatered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(39 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2003)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(39 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2003)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(41 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameIan Farrington
NationalityBritish
StatusResigned
Appointed29 January 2004(41 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2007)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Secretary NameChristine Anne Hickey
NationalityBritish
StatusResigned
Appointed20 April 2007(44 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2008)
RoleLegal Counsel
Correspondence AddressCullamores
Inkpen Road
Kintbury
Berkshire
RG17 9UA

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 September 2008Resolutions
  • RES13 ‐ Request to remove the company from the register 26/08/2008
(1 page)
2 September 2008Application for striking-off (1 page)
1 August 2008Director appointed mr jayesh maroo (1 page)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
15 July 2008Director appointed mr keith trevor wilman (2 pages)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
24 June 2008Appointment terminated secretary christine hickey (1 page)
13 June 2008Appointment terminated director stuart curl (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 July 2007Return made up to 12/06/07; no change of members (7 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
12 December 2006Return made up to 12/06/06; full list of members (7 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
12 September 2006Withdrawal of application for striking off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 September 2005Director resigned (1 page)
29 July 2005Return made up to 12/06/05; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 July 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 2004Full accounts made up to 31 December 2002 (8 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (3 pages)
12 July 2003Return made up to 12/06/03; full list of members (5 pages)
19 June 2003Director resigned (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2003Auditor's resignation (3 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
21 June 2002Return made up to 12/06/02; full list of members (6 pages)
21 June 2002Secretary resigned (1 page)
19 June 2002Ad 14/02/02--------- £ si 6000@1=6000 £ ic 114400/120400 (2 pages)
22 May 2002£ nc 120000/200000 14/02/02 (1 page)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 February 2002Location of debenture register (1 page)
28 February 2002Location of register of members (1 page)
20 February 2002New director appointed (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
15 October 2001Return made up to 10/07/01; full list of members (7 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
21 January 2001Director's particulars changed (1 page)
3 August 2000Return made up to 12/06/00; no change of members (7 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 July 1999Return made up to 12/06/99; no change of members (8 pages)
17 June 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 April 1999Director's particulars changed (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 July 1998Return made up to 12/06/98; full list of members (9 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
17 July 1997Return made up to 12/06/97; no change of members (7 pages)
21 February 1997Company name changed cap industry LIMITED\certificate issued on 24/02/97 (6 pages)
6 August 1996Return made up to 12/06/96; full list of members (8 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 June 1996Registered office changed on 14/06/96 from: 14 james street london WC2E 8BT (1 page)
31 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 December 1993Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1989Full accounts made up to 31 December 1988 (19 pages)
25 November 1988Full accounts made up to 30 April 1988 (22 pages)
13 January 1988Full accounts made up to 30 April 1987 (22 pages)
15 October 1985Accounts made up to 30 April 1985 (15 pages)
22 September 1984Accounts made up to 30 April 1984 (15 pages)
11 April 1984Accounts made up to 30 April 1983 (12 pages)
11 May 1983Accounts made up to 30 April 1982 (10 pages)