Company NameCorporate Capital Structures Limited
Company StatusDissolved
Company Number02028431
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameCorporate & Capital Structures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Conor McCgwire
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(13 years after company formation)
Appointment Duration6 years, 1 month (closed 02 August 2005)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address52 Howards Lane
London
SW15 6QF
Secretary NameAlliotts Registrars Limited (Corporation)
StatusClosed
Appointed03 April 2001(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2005)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN
Director NameMrs Kate Mary McCgwire
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 January 2002)
RoleDesigner
Correspondence Address4 Vine Road
East Molesey
Surrey
KT8 9JT
Director NameSarah Jane Sparks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleBanker
Correspondence Address17 Eppingham Road
Putney
London
Secretary NameMrs Kate Mary McCgwire
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence Address4 Vine Road
East Molesey
Surrey
KT8 9JT
Secretary NamePatrick Conor McCgwire
NationalityBritish
StatusResigned
Appointed01 February 1995(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address76a Deodar Road
London
SW15 2NJ

Location

Registered AddressGreybrook House
28 Brook Street
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
26 January 2005Registered office changed on 26/01/05 from: 10 college road harrow middlesex HA1 1DN (1 page)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Return made up to 26/01/04; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 February 2003Return made up to 26/01/03; full list of members (5 pages)
10 June 2002Director resigned (1 page)
5 April 2002Return made up to 26/01/02; full list of members (5 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 10 college road harrow HA1 1DN (1 page)
28 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
30 January 2001Full accounts made up to 30 April 2000 (13 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
29 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Ad 13/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
1 March 1999Return made up to 26/01/99; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
4 February 1998Return made up to 26/01/98; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
26 February 1997Return made up to 26/01/97; full list of members (6 pages)
4 March 1996Return made up to 26/01/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)