Company Name1384 Capital Ltd
Company StatusDissolved
Company Number04617730
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 3 months ago)
Dissolution Date20 March 2012 (12 years ago)
Previous NameDwsco 2344 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2012)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Gate
Colemans Hatch
Hartfield
East Sussex
TN7 4HF
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusClosed
Appointed28 May 2003(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMs Jane Sarah Clouting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Prusom's Island
135 Wapping High St
London
E1W 3NH
Director NameMr Nigel David Wachman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Brodrick Road
London
SW17 7DX
Secretary NameMs Jane Sarah Clouting
NationalityBritish
StatusClosed
Appointed28 May 2003(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Prusom's Island
135 Wapping High St
London
E1W 3NH
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address60 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 4
(7 pages)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 4
(7 pages)
23 September 2010Full accounts made up to 31 December 2009 (9 pages)
23 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
7 September 2009Full accounts made up to 31 December 2008 (9 pages)
7 September 2009Full accounts made up to 31 December 2008 (9 pages)
19 December 2008Return made up to 13/12/08; full list of members (5 pages)
19 December 2008Return made up to 13/12/08; full list of members (5 pages)
2 October 2008Full accounts made up to 31 December 2007 (9 pages)
2 October 2008Full accounts made up to 31 December 2007 (9 pages)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
6 July 2007Full accounts made up to 31 December 2006 (9 pages)
6 July 2007Full accounts made up to 31 December 2006 (9 pages)
16 January 2007Return made up to 13/12/06; full list of members (3 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Return made up to 13/12/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 December 2005 (10 pages)
26 April 2006Full accounts made up to 31 December 2005 (10 pages)
13 January 2006Return made up to 13/12/05; full list of members (9 pages)
13 January 2006Return made up to 13/12/05; full list of members (9 pages)
14 March 2005Full accounts made up to 31 December 2004 (10 pages)
14 March 2005Full accounts made up to 31 December 2004 (10 pages)
12 January 2005Return made up to 13/12/04; full list of members (9 pages)
12 January 2005Return made up to 13/12/04; full list of members (9 pages)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
16 January 2004Return made up to 13/12/03; full list of members (8 pages)
16 January 2004Return made up to 13/12/03; full list of members (8 pages)
16 June 2003Ad 28/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 June 2003Ad 28/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 June 2003New director appointed (3 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed;new director appointed (3 pages)
4 June 2003New director appointed (3 pages)
4 June 2003Registered office changed on 04/06/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
4 June 2003New director appointed (3 pages)
4 June 2003Memorandum and Articles of Association (19 pages)
4 June 2003New secretary appointed;new director appointed (3 pages)
4 June 2003Registered office changed on 04/06/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
4 June 2003Memorandum and Articles of Association (19 pages)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003New director appointed (3 pages)
27 February 2003Company name changed dwsco 2344 LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed dwsco 2344 LIMITED\certificate issued on 27/02/03 (2 pages)
13 December 2002Incorporation (22 pages)