Company NameCapital Living Limited
Company StatusDissolved
Company Number02299978
CategoryPrivate Limited Company
Incorporation Date26 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Howard Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadian Farnborough Hill
Orpington
Kent
BR6 7EQ
Director NameMr Jonathan Philip Hastings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NamePeter Augustus Knapton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleDirector/Lease Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Crouch Borough Green
Sevenoaks
Kent
TN15 8QD
Director NameClifford Robin Knott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Secretary
Correspondence Address6 Pondwick Road
Harpenden
Hertfordshire
AL5 2HG
Director NameMr Alexander Serge Lourie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Burlington Avenue
Kew Gardens
Richmond
Surrey
TW9 4DG
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NamePhilip John Blackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(5 years after company formation)
Appointment Duration30 years, 6 months
RoleChartered Accountant
Correspondence Address1st Floor Flat
29 Quentin Road Blackheath
London
SE13 5DQ
Director NamePiet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(6 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address51 Curzon Road
Muswell Hill
London
N10 2RB
Director NameMr George Dokic
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 March 1995)
RoleChartered Surveyor
Correspondence Address32 Kingfield Road
Ealing
London
W5 1LB
Director NameMr John Mitchell Norrie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 October 1992)
RoleDevelopment Surveyor
Correspondence AddressDanehurst 34 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NU
Director NamePiet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 1992)
RoleChartered Accountant
Correspondence Address51 Curzon Road
Muswell Hill
London
N10 2RB
Director NameMark Paul Wilderspin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 May 1992)
RoleChartered Accountant
Correspondence Address51 Farnham Road
Guildford
Surrey
GU2 5JN
Director NamePiet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address51 Curzon Road
Muswell Hill
London
N10 2RB

Location

Registered Address1 Riding House Steet
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 1999Dissolved (1 page)
29 July 1999Return of final meeting in a members' voluntary winding up (4 pages)
30 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (10 pages)
1 May 1998Liquidators statement of receipts and payments (6 pages)
30 October 1997Liquidators statement of receipts and payments (7 pages)
4 September 1996Registered office changed on 04/09/96 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
3 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 1996Appointment of a voluntary liquidator (1 page)
3 September 1996Declaration of solvency (4 pages)
29 August 1996New director appointed (2 pages)
15 May 1996Return made up to 01/03/95; bulk list available separately (12 pages)
15 May 1996Return made up to 01/03/94; bulk list available separately (11 pages)
15 May 1996Return made up to 01/03/93; bulk list available separately (12 pages)
15 May 1996Return made up to 01/03/92; bulk list available separately (12 pages)
15 May 1996Return made up to 01/03/91; bulk list available separately (10 pages)
26 March 1996Return made up to 01/03/96; bulk list available separately (20 pages)
18 March 1996Full accounts made up to 31 December 1995 (15 pages)
12 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 January 1996£ ic 2603597/2553597 11/12/95 £ sr [email protected]=50000 (1 page)
20 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 November 1995Declaration of shares redemption:auditor's report (6 pages)
11 October 1995£ ic 3198922/2603597 21/09/95 £ sr [email protected]=595325 (1 page)
17 August 1995Memorandum and Articles of Association (96 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Declaration of shares redemption:auditor's report (4 pages)
30 June 1995Full accounts made up to 31 March 1995 (15 pages)
7 June 1995Director resigned (6 pages)
7 June 1995New director appointed (4 pages)
24 May 1995Re-registration of Memorandum and Articles (96 pages)
24 May 1995Application for reregistration from PLC to private (1 page)
24 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Director resigned (4 pages)