Company NameCapital Advances Limited
Company StatusDissolved
Company Number01815795
CategoryPrivate Limited Company
Incorporation Date14 May 1984(40 years ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameWarren Stein
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years after company formation)
Appointment Duration11 years, 10 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG
Secretary NameBarbara Steingold
NationalityBritish
StatusClosed
Appointed14 October 1998(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG
Secretary NameEdith Perkins
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address31 Landau House
London
NW2 4BW

Location

Registered Address63 Copsewood Way
Northwood
Middlesex
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: 63 copsewood way northwood HA6 2TZ (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Return made up to 31/05/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 1999Return made up to 31/05/99; full list of members (6 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Return made up to 31/05/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 31/05/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 July 1996Registered office changed on 10/07/96 from: hutchings modi & co smith summerfield & lewis 200 west end lane london NW6 1SG (1 page)
6 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 January 1996Registered office changed on 08/01/96 from: 338 kingsland road london E8 4DA (1 page)
4 July 1995Return made up to 31/05/95; no change of members (4 pages)