Company NameCapital Database Limited
Company StatusDissolved
Company Number03073230
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip John Arnold
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Cadsden Road
Whiteleaf
Buckinghamshire
HP27 0NB
Secretary NamePhilip John Arnold
NationalityBritish
StatusClosed
Appointed01 August 2000(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 17 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Cadsden Road
Whiteleaf
Buckinghamshire
HP27 0NB
Director NameAndrew Thomas Darby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Holmes Road
Strawberry Hill
Twickenham
TW1 4RF
Secretary NameAndrew Thomas Darby
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Holmes Road
Strawberry Hill
Twickenham
TW1 4RF
Director NameMr Mark Howard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressWillowfold 14 Over Norton Road
Chipping Norton
Oxfordshire
OX7 5NR
Secretary NameMr Mark Howard
NationalityBritish
StatusResigned
Appointed31 August 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressWillowfold 14 Over Norton Road
Chipping Norton
Oxfordshire
OX7 5NR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1st Floor
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009Application for striking-off (1 page)
8 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
21 January 2009Return made up to 23/06/08; no change of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 36 bruton road london W1J 6QZ (1 page)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
3 August 2007Return made up to 23/06/07; full list of members (7 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
11 July 2006Return made up to 23/06/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
1 July 2005Return made up to 23/06/05; full list of members (7 pages)
18 April 2005Director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Return made up to 27/06/03; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
17 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
12 October 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
14 August 2000Return made up to 27/06/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
8 September 1998Return made up to 27/06/98; no change of members (5 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
13 August 1997Return made up to 27/06/97; no change of members (5 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
22 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 1995Registered office changed on 28/11/95 from: richmond lodge nags head lane great missenden buckinghamshire HP16 0HQ (1 page)
28 November 1995Accounting reference date notified as 31/08 (1 page)
11 August 1995Registered office changed on 11/08/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
11 August 1995Secretary resigned (2 pages)
11 August 1995Director resigned (2 pages)
27 June 1995Incorporation (20 pages)