Company NameCapital Partnership Nominees Limited
Company StatusDissolved
Company Number02631514
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(10 years after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJulia Anne Jennifer Chapman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(10 years after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVincent Hall Becquet Vincent
Trinity
Jersey
JE3 5FG
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 April 2004)
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
StatusClosed
Appointed07 April 2003(11 years, 8 months after company formation)
Appointment Duration1 year (closed 20 April 2004)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameMourant & Co Capital Secretaries Limited (Corporation)
StatusClosed
Appointed06 August 2001(10 years after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
Correspondence Address8th Floor
68 King William Street
London
EC4N 7DZ
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr David Henry Tate
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSolicitor
Correspondence AddressDean Oak Farmhouse
Dean Oak Lane Leigh
Reigate
Surrey
RH2 8PX
Director NameJames Baird
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 months, 4 weeks after company formation)
Appointment Duration9 years, 7 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
Appointed17 December 1991(4 months, 4 weeks after company formation)
Appointment Duration9 years, 7 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 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(5 years, 9 months 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 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(8 years, 12 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(9 years, 2 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(9 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2001)
RoleSolicitor
Correspondence Address13 Waldemar Avenue
London
SW6 5LB
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(10 years 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(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2003)
RoleSolicitor
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 February 2004Director's particulars changed (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
10 October 2003Director's particulars changed (1 page)
7 July 2003Return made up to 01/07/03; full list of members (8 pages)
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)
10 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (8 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 2001Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Memorandum and Articles of Association (10 pages)
10 August 2001New director appointed (2 pages)
6 August 2001Return made up to 22/07/01; full list of members (7 pages)
6 August 2001Director resigned (1 page)
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)
8 September 2000Return made up to 22/07/00; full list of members (6 pages)
6 September 2000New director appointed (2 pages)
17 August 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
13 August 1999Return made up to 22/07/99; full list of members (6 pages)
13 August 1999Director's particulars changed (1 page)
12 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 July 1998Return made up to 22/07/98; full list of members (8 pages)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 May 1997New director appointed (2 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1997Memorandum and Articles of Association (6 pages)
9 January 1997Secretary's particulars changed (1 page)
30 July 1996Return made up to 22/07/96; full list of members (8 pages)
2 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 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)