Company NameCapital & Management (Corporate Finance) Limited
DirectorOscar Olu Williams
Company StatusDissolved
Company Number02731324
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameOscar Olu Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySierra Leonean
StatusCurrent
Appointed15 July 1992(same day as company formation)
RoleCorporate Consultant
Correspondence Address8 Thurloe Close
London
SW7 2SE
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 September 1992(2 months after company formation)
Appointment Duration31 years, 7 months
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameMr Paul Michael Barritt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCorporate Consultant
Correspondence Address4a Deacon Road
London
NW2 5QH
Director NameMs Minal Dhulashia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCorporate Finance
Correspondence Address19 Hanover House
London
NW8 7DX
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1992(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressHamilton House
Victoria Embankment
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 1999Dissolved (1 page)
13 September 1999Return of final meeting of creditors (1 page)
21 November 1996Appointment of a liquidator (1 page)
7 August 1996Order of court to wind up (1 page)
2 August 1996Court order notice of winding up (1 page)
1 May 1996Registered office changed on 01/05/96 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
1 November 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1995Full accounts made up to 31 December 1994 (15 pages)