Company NameCapital Management And Lettings Ltd
Company StatusDissolved
Company Number03079446
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameAdam Olatunbosun Odukoja
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 14 December 2004)
RoleEstate Agent
Correspondence Address8 Lambs Meadow
Woodford Green
Essex
IG8 8QD
Director NameOlakanmi Alo
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed26 May 2002(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 14 December 2004)
RoleLecturer
Correspondence Address21 Gwendoline Avenue
Plaistow
London
E13 0RF
Director NamePaul Odubayo
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNigerian
StatusClosed
Appointed26 May 2002(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 14 December 2004)
RoleAccountant
Correspondence AddressCourts Farm
Park Lane Aveley
South Ockendon
Essex
RM15 4UD
Secretary NameEafton Registrars Limited (Corporation)
StatusClosed
Appointed01 March 2001(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 14 December 2004)
Correspondence Address125 Poplar High Street
London
E14 0AE
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NamePaul Towler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(7 months after company formation)
Appointment Duration5 years (resigned 01 March 2001)
RoleEstate Agent
Correspondence Address20 Great Nelmes Chase
Hornchurch
Essex
RM11 2PT
Secretary NameJacquline Towler
NationalityBritish
StatusResigned
Appointed13 February 1996(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 1999)
RoleHousewife
Correspondence Address7 Mill Park Avenue
Hornchurch
Essex
RM12 6HA
Secretary NameMichele Lisa Burnett
NationalityBritish
StatusResigned
Appointed18 October 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
RoleHousewife
Correspondence Address20 Great Nelmes Chase
Hornchurch
Essex
RM11 2PT

Location

Registered Address125 Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
19 July 2004Application for striking-off (1 page)
16 July 2003Return made up to 13/07/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 July 2002 (9 pages)
10 October 2002Return made up to 13/07/01; no change of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
10 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
13 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
19 October 1999Return made up to 13/07/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 October 1998Return made up to 13/07/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 August 1997Return made up to 13/07/97; no change of members (8 pages)
4 August 1997Full accounts made up to 31 July 1996 (7 pages)
18 September 1996Return made up to 13/07/96; full list of members (6 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 453 green lane ilford essex (1 page)
8 March 1996New director appointed (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (2 pages)
13 July 1995Incorporation (11 pages)