Company NameCapital Associates (Saxmundham) Limited
Company StatusDissolved
Company Number04944833
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Bowen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(3 weeks, 4 days after company formation)
Appointment Duration10 years (closed 03 December 2013)
RoleFormer Banker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ebbsgrove
Loughton
Milton Keynes
Buckinghamshire
MK5 8BD
Director NameMr David Phillip John
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(3 weeks, 4 days after company formation)
Appointment Duration10 years (closed 03 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Melville Road
Barnes
London
SW13 9RH
Secretary NameMr Marcus Stewart Paddington Fincham
NationalityBritish
StatusClosed
Appointed24 March 2004(4 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (closed 03 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoney's Farm Bottle Lane
Mattingley
Hook
Hampshire
RG27 8LJ
Secretary NameDavid Phillip John
NationalityBritish
StatusResigned
Appointed21 November 2003(3 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 24 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cambridge Road
London
SW13 0PG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address6 Deanery Street
Mayfair
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

54 at £0.1Graeme John Hodgkinson
5.41%
Ordinary
40 at £0.1Marcus Fincham
4.00%
Ordinary
250 at £0.1Api (Gb) LTD
25.03%
Ordinary
210 at £0.1Skelda LTD
21.02%
Ordinary
115 at £0.1Diranda Investment LTD
11.51%
Ordinary
115 at £0.1Doneleys Investments LTD
11.51%
Ordinary
115 at £0.1Heights Investment Co LTD
11.51%
Ordinary
100 at £0.1Phillip John
10.01%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 99.9
(6 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 99.9
(6 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 August 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 August 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 August 2011 (2 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
19 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 November 2009Director's details changed for Mr David Phillip John on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Martin Bowen on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Martin Bowen on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr David Phillip John on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Martin Bowen on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr David Phillip John on 5 November 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
31 July 2009Accounts made up to 31 October 2008 (5 pages)
9 December 2008Return made up to 27/10/08; full list of members (5 pages)
9 December 2008Return made up to 27/10/08; full list of members (5 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 August 2008Accounts made up to 31 October 2007 (1 page)
22 November 2007Return made up to 27/10/07; full list of members (4 pages)
22 November 2007Return made up to 27/10/07; full list of members (4 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 July 2007Accounts made up to 31 October 2006 (5 pages)
27 June 2007Return made up to 27/10/06; full list of members (4 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 27/10/06; full list of members (4 pages)
27 June 2007Secretary's particulars changed (1 page)
28 June 2006Accounts made up to 31 October 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
12 December 2005Return made up to 27/10/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2005Return made up to 27/10/05; no change of members (7 pages)
1 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
1 August 2005Accounts made up to 31 October 2004 (5 pages)
5 January 2005Return made up to 27/10/04; full list of members (7 pages)
5 January 2005Return made up to 27/10/04; full list of members (7 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Ad 25/11/03--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Ad 25/11/03--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 6 deanery street mayfair london W1K 1BA (1 page)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 6 deanery street mayfair london W1K 1BA (1 page)
3 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
27 October 2003Incorporation (9 pages)
27 October 2003Incorporation (9 pages)