Company NameCapital Technology Corporation Ltd
Company StatusDissolved
Company Number03304977
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 4 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 NameIgor Boris Mashinsky
Date of BirthMay 1940 (Born 84 years ago)
NationalityCanadian
StatusClosed
Appointed21 January 1997(same day as company formation)
RolePhysicist
Correspondence Address1 Avenue Pierre Grenier
92100 Boulogne-Billanciourt
Paris
Foreign
Director NameYuri Saltanov
Date of BirthJuly 1938 (Born 85 years ago)
NationalityRussian
StatusClosed
Appointed26 July 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2004)
RoleGovernment Mnister
Correspondence Address38 Academic Anohin Str
Bed 2 Apt 227
Moscow
117 602
Russia
Secretary NameYuri Saltanov
NationalityRussian
StatusClosed
Appointed26 July 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2004)
RoleGovernment Mnister
Correspondence Address38 Academic Anohin Str
Bed 2 Apt 227
Moscow
117 602
Russia
Director NameZaletin Anatoli
Date of BirthJune 1938 (Born 85 years ago)
NationalityRussian
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleConstruction Officer
Correspondence Address2 4 17 Sumskoy
Proezd
Moscow
113208
Secretary NameIgor Boris Mashinsky
NationalityCanadian
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address7900 Cote St-Luc Road
Apt 550
Montreal
Quebec H4w 3g8
Canada
Director NameMr Alexander Chlepianov
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1999)
RoleInvestment Advisor
Correspondence Address25 Methley Street
London
SE11 4AL
Secretary NameMr Oleg Degtyarev
NationalityBritish
StatusResigned
Appointed22 April 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Court Queensway
London
W2 4QN
Director NameMr Oleg Degtyarev
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Court Queensway
London
W2 4QN
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,193
Cash£2,801
Current Liabilities£36,994

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
22 April 2002Director's particulars changed (1 page)
9 March 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Director resigned (1 page)
9 February 2001Return made up to 21/01/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 June 2000Return made up to 21/01/00; full list of members (6 pages)
10 November 1999Ad 22/04/99--------- £ si 31@1=31 £ ic 2/33 (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
22 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 January 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
18 November 1998Delivery ext'd 3 mth 30/06/98 (1 page)
12 March 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
7 November 1997Registered office changed on 07/11/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
4 September 1997New director appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 25 methley street london SE11 4AL (1 page)
27 August 1997Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 32 buckingham mansions 353 west end lane london NW6 1LS (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997Secretary resigned (1 page)
21 January 1997Incorporation (17 pages)