Company NameCantor Fitzgerald Capital Markets Limited
Company StatusDissolved
Company Number03489925
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameCantor Fitzgerald Gilts Hold One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 1998(same day as company formation)
RoleChairman And Ceo
Correspondence Address18 South End
Kensington
London
W8 5BU
Director NameHoward Lutnick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address200 East 69th Street
Apartment 32a
New York
New York State
10021
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 1998(same day as company formation)
RoleExecutive Managing Director
Country of ResidenceUnited States
Correspondence Address75 Remsen Street
Brooklyn
Ny 11202
United States
Director NameDaniel Michael La Vecchia
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed27 July 2000(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RolePresident Of North America
Correspondence Address188 East 78th Street
Apt 21a
New York
Ny 10021
United States
Secretary NameMr Robert Mark Snelling
NationalityBritish
StatusClosed
Appointed30 September 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2008)
RoleCorporate Counsel
Correspondence Address17 Ramsbury Road
St. Albans
Hertfordshire
AL1 1SN
Director NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2007(9 years after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2008)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address74 Whippoorwill Road
Armonk
New York
10504
United States
Director NameDavid Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleChief Adminstrative Officer
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameJohn Patrick Kiddy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleManaging Director
Correspondence Address63 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER
Director NameDouglas Benjamin Gardner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleChief Admin Officer
Correspondence Address75 Central Park West
No 2b
New York
Ny
10023
Director NameRobert Pearce Falkner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNEW
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleGeneral Counsel
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Secretary NameRobert Pearce Falkner
NationalityNEW
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Director NameClive Triance
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2004)
RoleChief Administration Officer
Correspondence Address3 Pondmore Way
Orchard Heights
Ashford
Kent
TN25 4LU
Director NameAndrew Andreou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 December 2000)
RoleChief Financial Officer
Correspondence Address46 Meadway
Hampstead Garden Suburb
London
NW11 6PR
Director NameMark Hanney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 July 2001)
RoleGroup Financial Controller
Correspondence Address9 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameFrederick Thomas Varacchi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerica
StatusResigned
Appointed27 July 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2001)
RolePresident Director Of Operatio
Correspondence Address14 Sandy Lane
Fairfield
Connecticut 06831
United States
Director NameMr Robert William Birchall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRivington
Holly Bank Road
Woking
Surrey
GU22 0JW
Director NamePaul O'Gorman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2003)
RoleAccountant
Correspondence Address55 Noahs Ark Lane
Lindfield
West Sussex
RH16 2LU
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Firs Avenue
London
N10 3LY

Contact

Websitewww.cantor.com/
Telephone020 78947000
Telephone regionLondon

Location

Registered AddressOne Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2007Application for striking-off (1 page)
26 April 2007Return made up to 02/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1 america square london EC3N 2LS (1 page)
2 March 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 February 2005Return made up to 02/01/05; full list of members (8 pages)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned;director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
15 March 2004Director resigned (2 pages)
11 January 2004Return made up to 02/01/04; no change of members (10 pages)
11 January 2004Director resigned (1 page)
24 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 January 2003Director's particulars changed (1 page)
24 January 2003Return made up to 02/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Director's particulars changed (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 March 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
14 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(8 pages)
21 November 2001Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 August 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (3 pages)
9 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 January 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
19 September 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
8 September 2000New director appointed (3 pages)
4 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
10 January 2000Return made up to 02/01/00; full list of members (8 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
21 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Return made up to 02/01/99; full list of members (8 pages)
11 February 1998Director resigned (1 page)
2 January 1998Incorporation (28 pages)