Company NameCapitaltrains Limited
Company StatusDissolved
Company Number05053964
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NamesWb Co (1313) Limited and Thames Rail Corridor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJens Otto Daugaard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusClosed
Appointed28 January 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressRanunkelvej 6
Holbaek
4300
Denmark
Director NameSoren Eriksen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed28 June 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2007)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressMollevaenget 1
Kerteminde
5300
Denmark
Director NameMr Roger McDonald
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1PG
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusClosed
Appointed24 February 2004(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameSimon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2007)
RoleFinance Director
Correspondence Address7 Tunley Road
London
SW17 7QH
Director NameMr Keith Louis Heller
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address56 Scarsdale Villas
London
W8 6PP
Director NameKeld Sengelov
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed28 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2006)
RoleChief Executive Officer
Correspondence AddressKaningardsvej 26
2860 Virum
Denmark
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2007Application for striking-off (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
8 January 2007Resolutions
  • RES13 ‐ Re apt chairman 22/12/06
(2 pages)
8 January 2007Resolutions
  • RES13 ‐ Re apt chair app acc 22/12/06
(1 page)
8 January 2007Resolutions
  • RES13 ‐ Re sec 238(4) file acc 22/12/06
(1 page)
6 October 2006Director resigned (1 page)
6 March 2006Return made up to 24/02/06; full list of members (10 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (1 page)
12 July 2005Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 March 2005Return made up to 24/02/05; full list of members (6 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
20 January 2005Company name changed wb co (1313) LIMITED\certificate issued on 20/01/05 (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)