Company NameCapidem Partners Limited
Company StatusDissolved
Company Number04871305
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)
Previous NamesSpeed 9718 Limited and Alberdale Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePhilip Aaronberg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 25 March 2014)
RoleChtd Accountant
Country of ResidenceEngland
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameSara Lesley Miriam Aaronberg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Secretary NamePhilip Aaronberg
NationalityBritish
StatusClosed
Appointed25 September 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 25 March 2014)
RoleChtd Accountant
Country of ResidenceEngland
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Grosvenor Street
London
W1K 4PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Philip Aaronberg
99.00%
Ordinary
1 at £1Sara Lesley Miriam Aaronberg
1.00%
Ordinary

Financials

Year2014
Net Worth-£103,570
Cash£9,662
Current Liabilities£116,920

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(4 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(4 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 September 2010Director's details changed for Philip Aaronberg on 19 August 2010 (2 pages)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
20 September 2010Secretary's details changed for Philip Aaronberg on 19 August 2010 (1 page)
20 September 2010Director's details changed for Sara Lesley Miriam Aaronberg on 19 August 2010 (2 pages)
20 September 2010Director's details changed for Philip Aaronberg on 19 August 2010 (2 pages)
20 September 2010Director's details changed for Sara Lesley Miriam Aaronberg on 19 August 2010 (2 pages)
20 September 2010Secretary's details changed for Philip Aaronberg on 19 August 2010 (1 page)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
26 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
26 August 2010Company name changed alberdale partners LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Change of name notice (2 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 February 2010Registered office address changed from 12 Curzon Street London W1J 5HL on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 12 Curzon Street London W1J 5HL on 10 February 2010 (1 page)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 September 2008Return made up to 19/08/08; full list of members (4 pages)
11 September 2008Return made up to 19/08/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 September 2007Return made up to 19/08/07; full list of members (2 pages)
6 September 2007Return made up to 19/08/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 July 2007Registered office changed on 06/07/07 from: flat 3 56 seymour street london W1H 7JJ (1 page)
6 July 2007Registered office changed on 06/07/07 from: flat 3 56 seymour street london W1H 7JJ (1 page)
8 February 2007Registered office changed on 08/02/07 from: 3RD floor suite c 44 george street london W1U 7DU (1 page)
8 February 2007Registered office changed on 08/02/07 from: 3RD floor suite c 44 george street london W1U 7DU (1 page)
5 September 2006Return made up to 19/08/06; full list of members (2 pages)
5 September 2006Return made up to 19/08/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 September 2005Return made up to 19/08/05; full list of members (2 pages)
21 September 2005Return made up to 19/08/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 January 2005Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page)
24 January 2005Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page)
28 September 2004Return made up to 19/08/04; full list of members (7 pages)
28 September 2004Return made up to 19/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
13 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
13 October 2003Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Company name changed speed 9718 LIMITED\certificate issued on 08/10/03 (2 pages)
8 October 2003Company name changed speed 9718 LIMITED\certificate issued on 08/10/03 (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 6-8 underwood street london N1 7JQ (1 page)
1 October 2003Registered office changed on 01/10/03 from: 6-8 underwood street london N1 7JQ (1 page)
19 August 2003Incorporation (18 pages)
19 August 2003Incorporation (18 pages)