Company NameCap Investments Limited
Company StatusDissolved
Company Number02094284
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCW Consultancy Limited (Corporation)
StatusClosed
Appointed04 November 1999(12 years, 9 months after company formation)
Appointment Duration6 years (closed 22 November 2005)
Correspondence AddressTemplars House
Lulworth Close
Chandlers Ford
Hampshire
SO53 3TL
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 February 2005)
RoleExecutive Chairman
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameMrs Junk Currie
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address28 Courthill Road
Lewisham
London
SE13 6HB
Secretary NameSusan Patricia Prichard
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
London
SE1 2YE
Secretary NameLaura Helen Thompson
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameDeanne Bergin
NationalityBritish
StatusResigned
Appointed18 November 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed25 April 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 1999)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address108 The Butlers Wharf Building
Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£114,843
Cash£21
Current Liabilities£130,442

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September