Company NameBlackfriars Capital Limited
Company StatusDissolved
Company Number04832204
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Directors

Director NameFabio Pannuti
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 April 2005)
RoleInvestor
Correspondence AddressChesham Court
17 Chesham Place
London
SW1X 8HJ
Director NameDavid Rhys Horton Baylis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleSolicitor
Correspondence AddressTimbers Broomheath
Woodbridge
Suffolk
IP12 4DL
Secretary NameKatie Helen Travers
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleTrainee Solicitor
Correspondence Address29 Courtenay Street
Kennington
London
SE11 5PH
Secretary NameKatherine Anna Louise Allport
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 October 2003)
RoleCompany Director
Correspondence Address12 Gateway House
2 Balham Hill
London
SW12 9EE
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 June 2004)
RoleCompany Director
Correspondence AddressLower Kimbolton Farm
Kimbolton
Leominster
Herefordshire
HR6 0JA
Wales
Secretary NameMs Julie Ann Lauder
NationalityBritish
StatusResigned
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Road
Aldershot
Hampshire
GU11 3PU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressKempson House
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (5 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: 280 grays inn road london WC1X 8EB (1 page)
5 August 2003New director appointed (2 pages)