Company NameCapital Public Relations Limited
Company StatusDissolved
Company Number03391445
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Eric Mattison
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address28 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameMrs Margaret Jane Frances Mattison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed24 June 1997(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address28 Manor Way
Beckenham
Kent
BR3 3LJ
Secretary NameMrs Margaret Jane Frances Mattison
NationalityIrish
StatusClosed
Appointed24 June 1997(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address28 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor
89 Great Eastern Street
London
EC2A 3HY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Application for striking-off (1 page)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 April 2001Accounts for a dormant company made up to 30 June 1999 (2 pages)
8 August 2000Return made up to 24/06/00; full list of members (6 pages)
26 July 1999Return made up to 24/06/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
14 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 July 1998Return made up to 24/06/98; full list of members (6 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
24 June 1997Incorporation (15 pages)