Company NameCapital Index Corporate Finance Consultants Limited
Company StatusDissolved
Company Number04870009
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameCapital Index Fx Limited

Business Activity

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

Directors

Secretary NameMr Jonathan Arthur Ensor
NationalityBritish
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Francesco Jude Medley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2007)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address137 Poverest Road
Orpington
Kent
BR5 2DY
Director NameAlexander David Morita
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2007)
RoleBroker
Correspondence Address18 Rochester Court
Rochester Square
Camden
NW1 9EL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Hugh Trelawny Morshead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleManager
Correspondence Address6 Bristol Gardens
London
SW15 3TG
Director NameJohn Ronald Burness Newlands
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleFinancial Consultant
Correspondence Address133 Rue Geleytsbeek
Brussels
1180
Foreign
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAlexander Harrington Benger
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 01 July 2005)
RoleManager
Correspondence Address38 Albert Road
Henley On Thames
Oxfordshire
RG9 1SD

Location

Registered Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 September 2005Return made up to 18/08/05; full list of members (7 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
7 September 2004Return made up to 18/08/04; full list of members (7 pages)
3 September 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ (1 page)
26 September 2003New secretary appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
18 August 2003Incorporation (18 pages)