Company NameACAL Capital Management Limited
Company StatusDissolved
Company Number04295514
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NamesNorthwest Investment Management Limited and Axis Capital Management Limited

Business Activity

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

Directors

Director NameAngus Patrick Murray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address32 Bolingbroke Road
London
W14 0AL
Director NameDouglas David Sharp
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 The Avenue
West Wickham
Kent
BR4 0DY
Secretary NameDouglas David Sharp
NationalityBritish
StatusClosed
Appointed21 March 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 The Avenue
West Wickham
Kent
BR4 0DY
Director NameDavid Ian Rogers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleFund Manager
Correspondence AddressFlat 8
10 Macklin Street Covent Garden
London
WC2B 5NF
Director NameGeorge Andrew Philips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2006)
RoleInvestment Adviser
Correspondence Address8 Limewood Close
Langley Park
Beckenham
Kent
BR3 3XW
Secretary NameGeorge Andrew Philips
NationalityBritish
StatusResigned
Appointed08 May 2002(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2006)
RoleInvestment Adviser
Correspondence Address8 Limewood Close
Langley Park
Beckenham
Kent
BR3 3XW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (1 page)
13 October 2008Return made up to 28/09/08; no change of members (4 pages)
7 October 2008Company name changed axis capital management LIMITED\certificate issued on 09/10/08 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 April 2008Registered office changed on 03/04/2008 from 5TH floor nuffield house 41-46 piccadilly london W1J 0DS (1 page)
13 November 2007Return made up to 28/09/07; full list of members (8 pages)
9 October 2006Return made up to 28/09/06; full list of members (7 pages)
17 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
11 April 2006Memorandum and Articles of Association (13 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006Company name changed northwest investment management LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Director resigned (1 page)
4 October 2005Return made up to 28/09/05; full list of members (7 pages)
24 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 July 2005Registered office changed on 01/07/05 from: 10 dover street london W1X 3PH (1 page)
27 October 2004Return made up to 28/09/04; full list of members (7 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
6 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
4 November 2002Return made up to 28/09/02; full list of members (7 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
5 October 2001New director appointed (4 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
28 September 2001Incorporation (13 pages)