Company NameCapital Gold Limited
Company StatusDissolved
Company Number01446041
CategoryPrivate Limited Company
Incorporation Date29 August 1979(44 years, 8 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(17 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusClosed
Appointed31 August 1998(19 years after company formation)
Appointment Duration1 year, 10 months (closed 25 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 25 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameRichard Arthur Hurst
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 1992)
RoleCompany Director
Correspondence Address24 Feltham Avenue
Hampton Court
East Molesey
Surrey
KT8 9BJ
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Secretary NameRichard Arthur Hurst
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1992)
RoleCompany Director
Correspondence Address24 Feltham Avenue
Hampton Court
East Molesey
Surrey
KT8 9BJ
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed12 March 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address75 Pathfield Road
London
SW16 5PA
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 1997)
RoleManaging Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Secretary NameMr John Trevor Lockwood
NationalityBritish
StatusResigned
Appointed27 October 1993(14 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 1994)
RoleCompany Director
Correspondence Address2 South Street
Barrow-Upon-Soar
Loughborough
Leicestershire
LE12 8LZ
Secretary NameMr Peter Jonathan Harris
NationalityBritish
StatusResigned
Appointed18 October 1994(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed10 November 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
23 February 2000Application for striking-off (1 page)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 April 1999New director appointed (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (7 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned;director resigned (1 page)
18 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
6 February 1998Return made up to 31/12/97; full list of members (9 pages)
23 October 1997Director resigned (1 page)
22 October 1997New director appointed (3 pages)
23 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
6 March 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Registered office changed on 04/02/97 from: euston tower euston road london NW1 3D (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
4 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
17 January 1996Return made up to 31/12/95; full list of members (9 pages)