Company NameCapital Allowances Consultants Limited
Company StatusDissolved
Company Number05138220
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Piyushkumar Dayalji Davda
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mountview
Northwood
Middlesex
HA6 3NZ
Director NameMr Shailesh Manilal Suchak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address52a The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameMr Shailesh Manilal Suchak
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address52a The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameSteven Matthew Burchill
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address132a West Main Street
Uphall
West Lothian
EH52 5DY
Scotland
Director NameChristopher John Philip Copeland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Cliff House
113 Alumhurst Road
Bournemouth
BH4 8HS
Director NameAdam David Garrad
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCo Director
Correspondence Address8 Tamworth Road
Sutton Coldfield
West Midlands
B75 6DG
Director NameMr Martin Wilson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address63 Woodnewton Drive
Leicester
LE5 6NN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressMercury House, Heather Park
Drive, Wembley
Middlesex
HA0 1SX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
26 May 2009Appointment terminated director adam garrad (1 page)
26 May 2009Appointment terminated director christopher copeland (1 page)
26 May 2009Appointment terminated director martin wilson (1 page)
26 May 2009Appointment terminated director steven burchill (1 page)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 May 2008Return made up to 25/05/08; full list of members (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Registered office changed on 25/05/07 from: mercury house, 1 heather park drive, wembley middlesex HA0 1SX (1 page)
25 May 2007Return made up to 25/05/07; full list of members (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 26/05/06; full list of members (4 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Return made up to 26/05/05; full list of members (4 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2004New director appointed (2 pages)
21 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Incorporation (12 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)