Company NameCapitol (1994) Limited
Company StatusDissolved
Company Number02949719
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameCapitol Commercial Collections Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Max Morris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEnglewood 13 St Leonards Close
Bushey
Watford
WD23 2DB
Secretary NameMrs Darryl Barbara Morris
NationalityBritish
StatusClosed
Appointed07 March 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglewood 13 St Leonards Close
Bushey
Watford
Hertfordshire
WD23 2DB
Director NameMaurice Malcolm Benveniste
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleBusiness Consultant
Correspondence AddressFlat One Brentmead House Britannia Road
North Finchley
London
N12 9RU
Secretary NameStephen Lawrence Elton
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Michleham Down
London
N12 7JN
Secretary NameMaurice Malcolm Benveniste
NationalityBritish
StatusResigned
Appointed23 December 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1996)
RoleCompany Director
Correspondence AddressFlat One Brentmead House Britannia Road
North Finchley
London
N12 9RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12-15 Hanger Green
London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 July 2000Voluntary strike-off action has been suspended (1 page)
11 April 2000Voluntary strike-off action has been suspended (1 page)
30 November 1999Voluntary strike-off action has been suspended (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
6 September 1999Application for striking-off (1 page)
30 July 1999Return made up to 18/07/99; no change of members (4 pages)
30 July 1999Registered office changed on 30/07/99 from: brentmead house britannia road london N12 9RU (1 page)
23 September 1998Company name changed capitol commercial collections l imited\certificate issued on 24/09/98 (2 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 October 1997Return made up to 18/07/97; full list of members (6 pages)
25 April 1997Return made up to 18/07/96; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 November 1996Ad 24/10/96-25/10/96 £ si 9894@1=9894 £ ic 102/9996 (1 page)
14 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
27 March 1996Director resigned (1 page)
27 March 1996New secretary appointed (1 page)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 October 1995Secretary resigned (4 pages)
24 October 1995Return made up to 18/07/95; full list of members (12 pages)
31 May 1995New secretary appointed;director's particulars changed (6 pages)