Company NameCapital Funding Investment Trust Limited
Company StatusDissolved
Company Number01519567
CategoryPrivate Limited Company
Incorporation Date30 September 1980(43 years, 7 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Edward Dawkins
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 02 October 2016)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Bennetts Copse
Wood Drive
Chislehurst
Kent
BR7 5SG
Secretary NameDorothy Frances Dawkins
NationalityBritish
StatusResigned
Appointed14 April 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address6 Bennetts Copse
Wood Drive
Chislehurst
Kent
BR7 5SG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1994(14 years after company formation)
Appointment Duration20 years, 8 months (resigned 29 June 2015)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitecap-investment.com

Location

Registered Address61 Basepoint Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

109.1k at £1David Edward Dawkins
100.00%
Ordinary

Financials

Year2014
Net Worth£44,894
Cash£1,245
Current Liabilities£35,276

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
26 November 2016Termination of appointment of David Edward Dawkins as a director on 2 October 2016 (1 page)
28 May 2016Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 109,135
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 109,135
(4 pages)
29 June 2015Secretary's details changed for Jordan Company Secretaries Limited on 14 April 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 June 2015Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 29 June 2015 (1 page)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 109,135
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 May 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 2Nd Floor Kings House Widmore Road Bromley Kent BR1 1RY on 10 May 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 September 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 May 2009Return made up to 14/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 April 2008Return made up to 14/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
18 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 April 2005Return made up to 14/04/05; full list of members (2 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 April 2004Return made up to 14/04/04; full list of members (5 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 April 2003Return made up to 14/04/03; full list of members (6 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 December 1999 (9 pages)
19 May 2000Return made up to 14/04/00; full list of members (6 pages)
27 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 April 1999Return made up to 14/04/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 April 1998Return made up to 14/04/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
18 April 1997Return made up to 14/04/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 January 1997£ nc 250000/2500000 12/12/96 (1 page)
23 January 1997Memorandum and Articles of Association (6 pages)
23 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1996Return made up to 14/04/96; full list of members (7 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 April 1995Return made up to 14/04/95; full list of members (14 pages)
21 July 1994Particulars of contract relating to shares (3 pages)
21 July 1994Ad 08/06/94--------- £ si 64133@1=64133 £ ic 2/64135 (2 pages)
22 February 1990Director resigned (2 pages)
26 May 1986Memorandum and Articles of Association (13 pages)
30 September 1980Incorporation (7 pages)