Company NameCapital Index F & F Limited
Company StatusDissolved
Company Number05178054
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Directors

Secretary NameMr Jonathan Arthur Ensor
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Francesco Jude Medley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2007)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address137 Poverest Road
Orpington
Kent
BR5 2DY
Director NameAlexander David Morita
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2007)
RoleBroker
Correspondence Address18 Rochester Court
Rochester Square
Camden
NW1 9EL
Director NameMr Andrew Frangos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address332a Dyke Road
Brighton
East Sussex
BN1 5BB
Director NameMr Hugh Trelawny Morshead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleManager
Correspondence Address6 Bristol Gardens
London
SW15 3TG
Director NameJohn Ronald Burness Newlands
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleFinancial Consult
Correspondence Address133 Rue Geleytsbeek
Brussels
1180
Foreign
Director NameAlexander Harrington Benger
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 July 2005)
RoleManager
Correspondence Address38 Albert Road
Henley On Thames
Oxfordshire
RG9 1SD
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered AddressLudwell House, 2 Guildford
Street, Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 September 2005Return made up to 13/07/05; full list of members (7 pages)
15 August 2005New director appointed (3 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
29 March 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
29 March 2005Accounting reference date shortened from 30/09/05 to 30/09/04 (1 page)
24 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
3 September 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
13 July 2004Incorporation (20 pages)