London
EC3V 9DF
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 December 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Mr David Malcolm Kaye |
---|---|
Status | Closed |
Appointed | 02 August 2010(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 December 2023) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Director Name | Michael Norman Claff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 18 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 30 Ferrydale Lodge Church Road London NW4 4EW |
Director Name | Nicholas Baron Reed |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Solicitor |
Correspondence Address | 74 Kingsway Petts Wood Orpington Kent BR5 1PT |
Director Name | Mr David Caldwell Graham Todd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 45 Cloncurry Street London SW6 6DT |
Director Name | Eric Charles Turner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Search Director |
Correspondence Address | 9 Carisbrooke Close Enfield Middlesex EN1 3NA |
Secretary Name | Miss Suzanne Louise Alves |
---|---|
Status | Resigned |
Appointed | 27 July 2020(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2021) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 August 2010) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 31 March 1994(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1994) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 31 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 August 2010) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Website | stanleydavis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75542220 |
Telephone region | London |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Capital Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2023 | Application to strike the company off the register (1 page) |
13 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
27 October 2021 | Appointment of 7Side Secretarial Limited as a secretary on 27 October 2021 (2 pages) |
27 October 2021 | Termination of appointment of Suzanne Louise Alves as a secretary on 27 October 2021 (1 page) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 July 2020 | Appointment of Miss Suzanne Louise Alves as a secretary on 27 July 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 January 2018 | Change of details for Capital Nominees Limited as a person with significant control on 27 February 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
11 January 2018 | Director's details changed for Mr Andrew Simon Davis on 1 January 2018 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 August 2010 | Termination of appointment of Hallmark Secretaries Limited as a director (1 page) |
5 August 2010 | Appointment of Mr David Malcolm Kaye as a director (2 pages) |
5 August 2010 | Appointment of Mr David Malcolm Kaye as a director (2 pages) |
5 August 2010 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
5 August 2010 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
5 August 2010 | Termination of appointment of Ccs Secretaries Limited as a secretary (1 page) |
5 August 2010 | Appointment of Mr David Malcolm Kaye as a secretary (1 page) |
5 August 2010 | Termination of appointment of Hallmark Secretaries Limited as a director (1 page) |
5 August 2010 | Termination of appointment of Ccs Secretaries Limited as a secretary (1 page) |
5 August 2010 | Appointment of Mr David Malcolm Kaye as a secretary (1 page) |
27 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 January 2005 | Return made up to 19/01/05; full list of members
|
31 January 2005 | Return made up to 19/01/05; full list of members
|
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 120 east road london N1 6AA (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 120 east road london N1 6AA (1 page) |
2 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 January 2003 | Return made up to 19/01/03; full list of members (5 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (5 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 February 2002 | Return made up to 19/01/02; full list of members (5 pages) |
4 February 2002 | Return made up to 19/01/02; full list of members (5 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
1 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
30 January 1998 | Return made up to 19/01/98; full list of members (5 pages) |
30 January 1998 | Return made up to 19/01/98; full list of members (5 pages) |
17 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 February 1997 | Return made up to 19/01/97; full list of members (5 pages) |
4 February 1997 | Return made up to 19/01/97; full list of members (5 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
4 February 1996 | Return made up to 19/01/96; full list of members (5 pages) |
4 February 1996 | Return made up to 19/01/96; full list of members (5 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 February 1995 | Return made up to 19/01/95; full list of members (6 pages) |
1 February 1995 | Return made up to 19/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 May 1994 | Director resigned;new director appointed (2 pages) |
9 May 1994 | Director resigned;new director appointed (2 pages) |
6 May 1994 | Director resigned (2 pages) |
6 May 1994 | Director resigned (2 pages) |
15 March 1994 | Return made up to 19/01/94; full list of members (7 pages) |
15 March 1994 | Return made up to 19/01/94; full list of members (7 pages) |
26 January 1994 | Director resigned (2 pages) |
26 January 1994 | Director resigned (2 pages) |
16 September 1993 | Director resigned (2 pages) |
16 September 1993 | Director resigned (2 pages) |
14 February 1993 | Return made up to 19/01/93; full list of members (11 pages) |
14 February 1993 | Return made up to 19/01/93; full list of members (11 pages) |
24 February 1992 | Return made up to 19/01/92; full list of members (8 pages) |
24 February 1992 | Return made up to 19/01/92; full list of members (8 pages) |
29 May 1991 | Return made up to 19/01/91; full list of members (7 pages) |
29 May 1991 | Return made up to 19/01/91; full list of members (7 pages) |
16 February 1990 | Registered office changed on 16/02/90 from: 1-3 leonard street london EC2A 4AQ (1 page) |
16 February 1990 | Registered office changed on 16/02/90 from: 1-3 leonard street london EC2A 4AQ (1 page) |
7 April 1989 | Resolutions
|
7 April 1989 | Resolutions
|
4 April 1989 | Company name changed ondraray LIMITED\certificate issued on 03/04/89 (2 pages) |
4 April 1989 | Company name changed ondraray LIMITED\certificate issued on 03/04/89 (2 pages) |
5 July 1988 | Incorporation (15 pages) |
5 July 1988 | Incorporation (15 pages) |