Company NameCapital Investors Nominees Limited
Company StatusDissolved
Company Number01900806
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameJulia Anne Jennifer Chapman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(16 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 31 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVincent Hall Becquet Vincent
Trinity
Jersey
JE3 5FG
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 31 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Secretary NameMourant & Co Capital Secretaries Limited (Corporation)
StatusClosed
Appointed06 August 2001(16 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 31 March 2009)
Correspondence Address8th Floor
68 King William Street
London
EC4N 7DZ
Director NameMr Derham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleSolicitor
Correspondence Address30 Parkgate
Blackheath
London
SE3 9XF
Director NameJames Baird
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 August 2001)
RoleSolicitor
Correspondence AddressDresden House
93 Ravenscourt Road
London
W6
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 August 2001)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameJulia Margaret Clarke
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2001)
RoleLawyer
Correspondence AddressWalnut Lodge
9 Saint Omer Road
Guildford
Surrey
GU1 2DA
Director NameAdam Signy
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(15 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 September 2000)
RoleSolicitor
Correspondence Address6 Lambs Mews
London
N1 8UD
Director NameSimon Tinkler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(15 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2001)
RoleSolicitor
Correspondence Address82 Northchurch Road
Islington
London
N1 3NY
Director NameDavid Walker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(15 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2001)
RoleSolicitor
Correspondence Address13 Waldemar Avenue
London
SW6 5LB
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2004)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2003)
RoleSolicitor
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2005)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 August 2001)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address8th Floor
68 King William Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2008Application for striking-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 31/01/08; full list of members (4 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Director's particulars changed (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (3 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
4 May 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 June 2004Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
16 April 2004Director resigned (1 page)
9 February 2004Director's particulars changed (1 page)
31 January 2004Return made up to 31/01/04; full list of members (8 pages)
10 October 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
13 March 2003Director's particulars changed (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
12 February 2003Return made up to 31/01/03; full list of members (8 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (3 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Memorandum and Articles of Association (11 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Return made up to 14/02/01; full list of members (7 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
17 August 2000Director's particulars changed (1 page)
22 February 2000Return made up to 14/02/00; full list of members (6 pages)
2 February 2000Director's particulars changed (1 page)
12 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 February 1999Return made up to 14/02/99; full list of members (8 pages)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 March 1998Return made up to 14/02/98; full list of members (9 pages)
1 May 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Return made up to 14/02/97; full list of members (10 pages)
9 January 1997Secretary's particulars changed (1 page)
2 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 February 1996Return made up to 14/02/96; full list of members (9 pages)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)