Company NameCap International Limited
Company StatusDissolved
Company Number02826449
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(7 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 11 October 2005)
RoleExecutive Chairman
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameHon Diana Rosemary McFadzean
NationalityBritish
StatusClosed
Appointed20 October 2000(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address108 The Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameLaura Helen Thompson
NationalityBritish
StatusResigned
Appointed11 May 1994(11 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 1994)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameDeanne Bergin
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameOlga Victoria Helene Fladmark
NationalityBritish
StatusResigned
Appointed08 November 1999(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2000)
RoleCompany Director
Correspondence Address86 North Hill
London
N6 4RL
Director NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed01 June 1993
Appointment Duration8 months, 1 week (resigned 04 February 1994)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed01 June 1993
Appointment Duration11 months, 2 weeks (resigned 11 May 1994)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 April 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 1999)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address108 The Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (2 pages)
9 July 2003Return made up to 11/06/03; full list of members (6 pages)
20 November 2002Return made up to 11/06/02; full list of members (6 pages)
20 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 February 2001New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
28 September 2000Return made up to 11/06/00; full list of members (6 pages)
14 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
16 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
17 June 1999Return made up to 11/06/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
24 July 1998Return made up to 11/06/98; full list of members (6 pages)
11 September 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
27 August 1997Return made up to 11/06/97; full list of members (6 pages)
3 September 1996Return made up to 11/06/96; full list of members (6 pages)
16 May 1996Return made up to 11/06/95; full list of members (1 page)
16 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
16 May 1996Secretary resigned (2 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)