Company NameBritish Capital Ltd
Company StatusDissolved
Company Number05196413
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)
Dissolution Date22 May 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Steven Douglas Redman
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(1 year, 9 months after company formation)
Appointment Duration6 years (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stirling Drive
Caterham
CR3 5GB
Secretary NameNicolle Dias Gil
NationalityBritish
StatusClosed
Appointed16 May 2006(1 year, 9 months after company formation)
Appointment Duration6 years (closed 22 May 2012)
RoleSecretary
Correspondence Address23 Stirling Drive
Caterham
CR3 5GB
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address23 Stirling Drive
Caterham
Surrey
CR3 5GB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2011Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2011-02-05
  • GBP 110
(5 pages)
5 February 2011Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2011-02-05
  • GBP 110
(5 pages)
4 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
30 December 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
30 December 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
16 October 2008Return made up to 12/10/07; full list of members (3 pages)
16 October 2008Return made up to 12/10/07; full list of members (3 pages)
7 October 2008Accounts made up to 31 August 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 October 2008Return made up to 12/10/06; full list of members (3 pages)
6 October 2008Return made up to 12/10/06; full list of members (3 pages)
3 October 2008Registered office changed on 03/10/2008 from, 4 royal mint court, london, EC3N 4HJ (1 page)
3 October 2008Registered office changed on 03/10/2008 from, 4 royal mint court, london, EC3N 4HJ (1 page)
6 July 2007Accounts made up to 31 August 2006 (2 pages)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
16 May 2006Registered office changed on 16/05/06 from: www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Ad 16/05/06--------- £ si 109@1=109 £ ic 1/110 (1 page)
16 May 2006Ad 16/05/06--------- £ si 109@1=109 £ ic 1/110 (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (1 page)
6 February 2006Accounts made up to 31 August 2005 (2 pages)
6 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
19 August 2004Registered office changed on 19/08/04 from: suite b, 29 harley street, london, W1G 9QR (1 page)
19 August 2004Registered office changed on 19/08/04 from: suite b, 29 harley street, london, W1G 9QR (1 page)
3 August 2004Incorporation (8 pages)
3 August 2004Incorporation (8 pages)