Company NameCapitalforce Limited
Company StatusDissolved
Company Number03366558
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameCressida Bhavan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(11 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address4 Childs Terrace
Bawburgh
Norwich
Norfolk
NR9 3LN
Director NameUrsula Bhavan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(11 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address477 Harrow Road
London
W10 4RG
Secretary NameMr Adam Lukasik
NationalityBritish
StatusClosed
Appointed02 January 2003(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lovelane
Pinner
Middlesex
HA5 3EY
Director NameNadarajah Somas Kanthan
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySri Lankan
StatusResigned
Appointed16 May 1997(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address94 The Ridgeway
London
NW9 0UG
Director NameRajeswary Somas Kanthan
Date of BirthJune 1960 (Born 63 years ago)
NationalitySri Lankan
StatusResigned
Appointed16 May 1997(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 15 April 1998)
RoleLibrarian
Correspondence Address94 The Ridgeway
London
NW9 0UG
Secretary NameRajeswary Somas Kanthan
NationalitySri Lankan
StatusResigned
Appointed16 May 1997(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 15 April 1998)
RoleLibrarian
Correspondence Address94 The Ridgeway
London
NW9 0UG
Secretary NameCressida Bhavan
NationalityBritish
StatusResigned
Appointed15 April 1998(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Childs Terrace
Bawburgh
Norwich
Norfolk
NR9 3LN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressGround Floor
492 Harrow Road
London
W9 3QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2014
Turnover£40,600
Gross Profit£40,887
Net Worth-£8,992
Cash£3,001
Current Liabilities£13,334

Accounts

Latest Accounts6 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 May

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2008Total exemption full accounts made up to 6 May 2008 (12 pages)
1 October 2008Application for striking-off (1 page)
21 September 2007Total exemption small company accounts made up to 6 May 2007 (5 pages)
8 August 2007Return made up to 07/05/07; no change of members (7 pages)
11 December 2006Total exemption small company accounts made up to 6 May 2006 (5 pages)
26 June 2006Return made up to 07/05/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 6 May 2005 (12 pages)
4 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Total exemption full accounts made up to 6 May 2004 (11 pages)
17 May 2004Return made up to 07/05/04; full list of members (7 pages)
7 May 2003Return made up to 07/05/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 6 May 2002 (13 pages)
31 January 2003New secretary appointed (1 page)
31 January 2003Secretary's particulars changed;director's particulars changed (1 page)
31 January 2003Secretary resigned (1 page)
1 July 2002Return made up to 07/05/02; full list of members (7 pages)
23 April 2002Total exemption full accounts made up to 6 May 2001 (13 pages)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
23 November 2000Full accounts made up to 6 May 2000 (11 pages)
15 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 6 May 1999 (12 pages)
31 January 1999Full accounts made up to 6 May 1998 (9 pages)
20 May 1998Return made up to 07/05/98; full list of members (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 February 1998Accounting reference date extended from 31/03/98 to 06/05/98 (1 page)
17 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
9 June 1997Ad 18/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
7 May 1997Incorporation (13 pages)