Company NameCapital Magazines Limited
Company StatusDissolved
Company Number04576773
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Michael Brett Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Secretary NameMichael Brett Sinclair
NationalityBritish
StatusClosed
Appointed28 April 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Robert Macwilliam
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80a Brooke Road
London
N16 7RU
Secretary NameMr Michael Brett Sinclair
NationalityBritish
StatusResigned
Appointed28 March 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameCEP Sevretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2009)
Correspondence Address15-17 Jockey's Fields
London
WC1R 4QR

Location

Registered AddressSunstone House
16 Northwold Road
London
N16 7HR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£113,235
Current Liabilities£113,235

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (4 pages)
6 October 2010Application to strike the company off the register (4 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 100
(14 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 100
(14 pages)
16 November 2009Withdraw the company strike off application (2 pages)
16 November 2009Withdraw the company strike off application (2 pages)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Application for striking-off (1 page)
4 September 2009Application for striking-off (1 page)
16 June 2009Return made up to 30/10/08; full list of members (7 pages)
16 June 2009Return made up to 30/10/08; full list of members (7 pages)
20 May 2009Appointment Terminated Secretary cep sevretaries LIMITED (1 page)
20 May 2009Appointment terminated secretary cep sevretaries LIMITED (1 page)
20 May 2009Secretary appointed michael brett sinclair (2 pages)
20 May 2009Secretary appointed michael brett sinclair (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Return made up to 30/10/07; full list of members (7 pages)
7 April 2008Return made up to 30/10/07; full list of members (7 pages)
28 March 2008Appointment terminated secretary michael sinclair (1 page)
28 March 2008Secretary appointed cep sevretaries LIMITED (1 page)
28 March 2008Appointment Terminated Secretary michael sinclair (1 page)
28 March 2008Secretary appointed cep sevretaries LIMITED (1 page)
27 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 May 2007Return made up to 30/10/06; full list of members (7 pages)
15 May 2007Return made up to 30/10/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
17 March 2006Return made up to 30/10/05; full list of members (7 pages)
17 March 2006Return made up to 30/10/05; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 October 2004Return made up to 30/10/04; full list of members (6 pages)
18 October 2004Return made up to 30/10/04; full list of members (6 pages)
16 February 2004Return made up to 30/10/03; full list of members (6 pages)
16 February 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Registered office changed on 26/01/04 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
26 January 2004Registered office changed on 26/01/04 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
18 February 2003Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: regency house 871 high road london N12 8QA (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: regency house 871 high road london N12 8QA (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
19 November 2002Director resigned (2 pages)
19 November 2002Director resigned (2 pages)
19 November 2002Registered office changed on 19/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
30 October 2002Incorporation (14 pages)
30 October 2002Incorporation (14 pages)