Company NameX-Capetonian Ventures Limited
Company StatusDissolved
Company Number03487666
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTrevor Alan McDonald
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed14 January 1998(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 01 July 2003)
RoleAccountant
Correspondence Address15 Harewood Avenue
London
NW1 6LE
Secretary NameErin Nicole Kilah
NationalityAustralian
StatusClosed
Appointed17 January 1999(1 year after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2003)
RoleAdministrator
Correspondence Address15 Harewood Avenue
London
NW1 6LE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address15 Harewood Avenue
London
NW1 6LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£45,039
Net Worth£350
Cash£4,257
Current Liabilities£5,700

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Application for striking-off (1 page)
9 July 2002Restoration by order of the court (2 pages)
31 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
1 June 2000Application for striking-off (1 page)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
12 October 1999Compulsory strike-off action has been discontinued (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
8 October 1999New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: 5/8 northburgh street london EC1V 0AY (1 page)
19 January 1998Director resigned (1 page)
31 December 1997Incorporation (10 pages)