Company NameCapital Project Management Limited
Company StatusDissolved
Company Number00945704
CategoryPrivate Limited Company
Incorporation Date9 January 1969(55 years, 3 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Susanne Ryan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(23 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address36 Culmington Road
London
W13 9NH
Director NameMichael Cedric Ryan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(23 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 22 November 2005)
RoleCivil Engineer
Correspondence Address36 Culmington Road
London
W13 9NH
Secretary NameMichael Cedric Ryan
NationalityBritish
StatusClosed
Appointed15 February 1992(23 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address36 Culmington Road
London
W13 9NH
Director NameJames Henry Donovan Ryan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(32 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 22 November 2005)
RoleEngineer
Correspondence Address36 Culmington Road
London
W13 9NH

Location

Registered Address36 Culmington Road
Ealing
London
W13 9NH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21
Cash£237
Current Liabilities£258

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 June 2005Application for striking-off (1 page)
24 September 2004Registered office changed on 24/09/04 from: 32 - 36 bath road hounslow middlesex TW3 3EF (1 page)
13 March 2004Return made up to 15/02/04; full list of members (7 pages)
9 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
18 March 2002Return made up to 15/02/02; full list of members (7 pages)
10 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
5 March 2001New director appointed (2 pages)
21 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Full accounts made up to 31 May 2000 (9 pages)
22 March 2000Return made up to 15/02/00; full list of members (7 pages)
8 March 2000Full accounts made up to 31 May 1999 (10 pages)
15 February 1999Return made up to 15/02/99; no change of members (4 pages)
5 October 1998Full accounts made up to 31 May 1998 (10 pages)
27 February 1998Full accounts made up to 31 May 1997 (9 pages)
18 February 1998Return made up to 15/02/98; full list of members (6 pages)
4 March 1997Return made up to 15/02/97; no change of members (4 pages)
25 February 1996Return made up to 15/02/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/96
(4 pages)