Company NameCapital Marketing & Publishing Limited
Company StatusDissolved
Company Number03212612
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 9 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Albert Addinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Priory Quay
Quay Road
Christchurch
Dorset
BH23 1DR
Director NameMr Richard John Gray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernway
Halfpenny Lane
Guildford
Surrey
GU4 8PZ
Director NameMr Lee Thomas Watts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleEstate Agent
Correspondence Address5 The Embankment
London
SW15 1LB
Secretary NameMr Richard John Kitt
NationalityBritish
StatusClosed
Appointed18 November 1997(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 02 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameMr Andrew David Townend
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLytton Lodge
Rusholme Road
London
SW15 3JX
Secretary NameMr Andrew David Townend
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLytton Lodge
Rusholme Road
London
SW15 3JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLatour House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
4 March 2005Director's particulars changed (1 page)
3 August 2004Return made up to 14/06/04; full list of members (8 pages)
14 May 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
11 June 2003Return made up to 14/06/03; full list of members (8 pages)
13 February 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
3 October 2002Return made up to 14/06/02; full list of members (8 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 May 2000 (10 pages)
9 November 2001Return made up to 14/06/01; full list of members (8 pages)
10 September 2001Director resigned (2 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
2 October 2000Full accounts made up to 31 May 1999 (9 pages)
10 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page)
18 October 1999Full accounts made up to 31 May 1998 (10 pages)
5 July 1999Return made up to 14/06/99; no change of members (4 pages)
12 June 1998Return made up to 14/06/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 May 1997 (9 pages)
12 February 1998Registered office changed on 12/02/98 from: c/o warrener stewart & co harwood house 43 harwood road london SW6 4QP (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
6 July 1997Return made up to 14/06/97; full list of members (6 pages)
12 August 1996Ad 15/07/96--------- £ si 98@1=98 £ ic 2/100 (3 pages)
20 June 1996New secretary appointed;new director appointed (1 page)
20 June 1996Director resigned (3 pages)
20 June 1996New director appointed (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
14 June 1996Incorporation (20 pages)