Company NameCulture Capital Limited
Company StatusDissolved
Company Number02918817
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameChristos Dongalis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGreek
StatusClosed
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address35 Pond House
Pond Place
London
SW3 6QS
Secretary NameCes Millwood
NationalityBritish
StatusClosed
Appointed28 October 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address35 Pond House
Pond Place
London
SW3 6QS
Secretary NameVaios Dongalis
NationalityAustralian
StatusResigned
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration6 months (resigned 28 October 1994)
RoleRetired Tailor
Correspondence Address38 Winchester Way
Leeming
Perth
Western Australia
Foreign
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressSuite 186
28 Old Brompton Road
South Kensington
London
SW7 3DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
26 July 1999Application for striking-off (1 page)
16 April 1999Return made up to 13/04/99; full list of members (6 pages)
16 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
11 May 1998Return made up to 13/04/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
13 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
4 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Full accounts made up to 31 March 1995 (1 page)
12 January 1996Registered office changed on 12/01/96 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
10 November 1995Registered office changed on 10/11/95 from: 35 pond house pond place chelsea london SW3 6QS (1 page)
21 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)