Company NameCapital City Developments (Canada Water) Limited
Company StatusDissolved
Company Number05144840
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Angus Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnstead Manor
Trunley Heath Road Bramley
Guildford
Surrey
GU5 0BW
Secretary NamePaula Kim McGourty
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address105 Elborough Street
Southfields
London
SW18 5DS
Director NameMr Keith Neil Allington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(5 months after company formation)
Appointment Duration1 year (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimpsfield House
Hookwood Park
Limpsfield
Surrey
RH8 0DU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address21 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
19 June 2006Return made up to 03/06/06; full list of members (2 pages)
12 December 2005Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
27 July 2005Return made up to 03/06/05; full list of members (7 pages)
20 December 2004New director appointed (2 pages)
11 November 2004Ad 29/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004Secretary's particulars changed (1 page)
4 June 2004New director appointed (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Incorporation (13 pages)
3 June 2004New secretary appointed (1 page)