Company NameCapital Transfer Services Limited
Company StatusDissolved
Company Number04148791
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameGerald Bellamy Lieberman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 02 November 2010)
RoleCompany Director
Correspondence Address10 The Mead
Carpenters Park
Watford
WD1 5BU
Secretary NameProf Alexander Robert Lieberman
NationalityBritish
StatusClosed
Appointed10 April 2001(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 02 November 2010)
RoleCompany Director
Correspondence Address33 Fairfield Road
Uxbridge
Middlesex
UB8 1AZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLegacy House
Hanworth Trading Estate
Hampton Road Feltham
Middlesex
TW13 6DH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Return made up to 26/01/08; full list of members (6 pages)
1 July 2008Return made up to 26/01/08; full list of members (6 pages)
8 May 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
8 May 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
30 March 2007Return made up to 26/01/07; full list of members (6 pages)
30 March 2007Return made up to 26/01/07; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 March 2006Return made up to 26/01/06; full list of members (6 pages)
7 March 2006Return made up to 26/01/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 March 2005Return made up to 26/01/05; full list of members (6 pages)
10 March 2005Return made up to 26/01/05; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 April 2004Return made up to 26/01/04; full list of members (6 pages)
27 April 2004Return made up to 26/01/04; full list of members (6 pages)
28 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 May 2003Return made up to 26/01/03; full list of members (6 pages)
2 May 2003Return made up to 26/01/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 April 2002Return made up to 26/01/02; full list of members (7 pages)
5 April 2002Return made up to 26/01/02; full list of members (7 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
3 July 2001Particulars of mortgage/charge (7 pages)
3 July 2001Particulars of mortgage/charge (7 pages)
23 April 2001Registered office changed on 23/04/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
26 January 2001Incorporation (17 pages)
26 January 2001Incorporation (17 pages)