Company NameCompetitive Capabilities International Limited
Company StatusDissolved
Company Number04792731
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick John Fleming
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCarmel
Manor Way Knott Park
Oxshott
Surrey
KT22 0HU
Director NameKevin Joseph Whelan
Date of BirthApril 1952 (Born 72 years ago)
NationalitySouth African/Irish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleConsultant
Correspondence AddressPO Box 668
Green Point 8051
Cape Town
8051
Secretary NameMr Patrick John Fleming
NationalityIrish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmel
Manor Way Knott Park
Oxshott
Surrey
KT22 0HU
Director NameMr Jacobus Johannes Hertzog
Date of BirthMay 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Drive
Weybridge
Surrey
KT13 8UU
Director NameDr Grant Hatch
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2004(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFairview
Nizels Lane
Hildenborough
Kent
TN11 8NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,171
Cash£5,511
Current Liabilities£47,694

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 October 2007Return made up to 09/06/07; full list of members (7 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 June 2006Return made up to 09/06/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 July 2005Director resigned (1 page)
20 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2005Director resigned (1 page)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 September 2004New director appointed (2 pages)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
23 April 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
9 June 2003Incorporation (17 pages)
9 June 2003Secretary resigned (1 page)