Company NameCapital Z Partners (UK) Limited
Company StatusDissolved
Company Number03577877
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameResultfresh Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameJonathan Kelly
NationalityAmerican
StatusClosed
Appointed01 April 2004(5 years, 9 months after company formation)
Appointment Duration5 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 Columbus Avenue
Apt 20b
New York
New York 10023
United States
Director NameLaurence Cheng
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed01 January 2006(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 14 April 2009)
RoleInvestments
Correspondence Address54 Thompson Street
New York
New York 10012
United States
Director NameJeremy Matthew George Bell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 03 July 1998)
RoleSolicitor
Correspondence Address48 Defoe House
Barbican
London
EC2Y 8DN
Director NameRichard Charles Struthers Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 03 July 1998)
RoleSolicitor
Correspondence Address25 Burnaby Street
Chelsea
London
SW10 0PR
Secretary NameJeremy Matthew George Bell
NationalityBritish
StatusResigned
Appointed01 July 1998(3 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 03 July 1998)
RoleSolicitor
Correspondence Address48 Defoe House
Barbican
London
EC2Y 8DN
Director NameMark Gormley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1998(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2005)
RolePrivate Equity
Correspondence Address235 East 73rd Street
Apt 9a
New York
New York 10021
United States
Secretary NameNaomi Louise Young
NationalityBritish
StatusResigned
Appointed03 July 1998(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address136 Hydethorpe Road
London
SW12 0JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Brook Street
London
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£564,804
Gross Profit£11,346
Net Worth£502,209
Cash£61,828
Current Liabilities£382,203

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 2007Registered office changed on 18/06/07 from: berkeley square house 2ND floor berkeley square london W1 jbd (1 page)
10 February 2006Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Registered office changed on 03/08/05 from: 54 thompson street new york 10012 (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Resolutions
  • RES13 ‐ Sec res, ro add changed 15/06/05
(2 pages)
4 July 2005Registered office changed on 04/07/05 from: queensberry house 3-9 old burlington street london W1S 3AE (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Secretary's particulars changed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
5 July 2004Return made up to 09/06/04; full list of members (7 pages)
27 March 2004New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
16 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Return made up to 09/06/02; full list of members (6 pages)
7 September 2001Full accounts made up to 31 December 2000 (14 pages)
13 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 October 1998Registered office changed on 09/10/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
14 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
7 July 1998Company name changed resultfresh LIMITED\certificate issued on 07/07/98 (2 pages)
9 June 1998Incorporation (13 pages)