Company NameCapital Strategies Corporate Finance Limited
Company StatusDissolved
Company Number02788831
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 8 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 NameMr Philip Kaye
NationalityBritish
StatusClosed
Appointed24 May 2001(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2007)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address15 Deerings Drive
Eastcote
Pinner
Middlesex
HA5 2NZ
Director NameMr Philip Kaye
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Deerings Drive
Eastcote
Pinner
Middlesex
HA5 2NZ
Director NameMr Stanislaw Jozef Patey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 07 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Fordington Road
London
N6 4TH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLeon David Boros
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 05 July 2001)
RoleAccountant
Correspondence Address7 Summerswood Close
Kenley
Surrey
CR8 5EY
Director NameMr Nigel Stuart Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 05 July 2001)
RoleManaging Director
Correspondence Address11 Churchill Road
St Albans
Hertfordshire
AL1 4HH
Secretary NameLeon David Boros
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1995)
RoleAccountant
Correspondence Address7 Summerswood Close
Kenley
Surrey
CR8 5EY
Secretary NameRobert Michael Postlethwaite
NationalityBritish
StatusResigned
Appointed28 April 1995(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Road
New Barnet
Hertfordshire
EN4 9QA

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 February 2006Return made up to 10/02/06; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 March 2005Return made up to 10/02/05; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Registered office changed on 06/04/04 from: michael house 35-37 chiswell street london EC1Y 4SE (1 page)
28 January 2004Return made up to 10/02/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 April 2003Return made up to 10/02/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 March 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
20 March 2001Return made up to 10/02/01; full list of members (6 pages)
25 May 2000Return made up to 10/02/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 December 1999 (7 pages)
29 April 1999Full accounts made up to 31 December 1998 (7 pages)
3 March 1999Return made up to 10/02/99; no change of members (4 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 March 1998Return made up to 10/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1997Full accounts made up to 31 December 1996 (6 pages)
20 February 1997Return made up to 10/02/97; full list of members (6 pages)
30 May 1996Full accounts made up to 31 December 1995 (6 pages)
11 April 1996Registered office changed on 11/04/96 from: 59 charlotte road london EC2A 3QT (1 page)
13 February 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Full accounts made up to 31 December 1994 (12 pages)
27 March 1995Return made up to 10/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/95
(6 pages)