Company NameCapital Management Holding Plc
Company StatusDissolved
Company Number05269946
CategoryPublic Limited Company
Incorporation Date26 October 2004(19 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesAss-Fin Plc and M B M Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTelecash Foundation Llc (Corporation)
StatusClosed
Appointed10 December 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 15 June 2010)
Correspondence Address113 Barksdale Professional Center
Newark De-19711
Delaware
United States
Director NameCapital Management Group Llc (Corporation)
StatusClosed
Appointed01 January 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 15 June 2010)
Correspondence Address113 Barksdale Professional Center
Newark De-19711
Delaware
United States
Director NameCapital Management Investments Llc (Corporation)
StatusClosed
Appointed15 May 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 15 June 2010)
Correspondence Address113 Barksdale Professional Center
Newark
De
19711
Director NameAntonio Stajano
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVia F.V Saverio Correra 202
Napoli
80100
Director NameGiuseppe Diego Danna
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVia Domitiana Km.31
00 N.1 Caster
Volturno (Ce)
81030
Director NameAnna Carta
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2004(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 October 2005)
RoleConsultant
Correspondence AddressVia Domitiana Km. 31
Castel Volturno
(Ce) 81030
Italy
Secretary NameDiego Giuseppe D Anna
NationalityItalian
StatusResigned
Appointed01 April 2005(5 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 2005)
RoleConsultant
Correspondence AddressViale Zoppo 12/14
Castel Volurno
Ce 8to30
Italy
Director NameWalter Valli
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2006)
RoleConsultant
Correspondence Address31 Via Matteotti
Bizzarone
Covo
Italy
Director NameAldo Franco Pedrizzetti
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2006)
RoleConsultant
Correspondence AddressBane X Engheune
Yonnet Road
Vientiane
Chanthaburt District
Thailand
Secretary NameWalter Valli
NationalityItalian
StatusResigned
Appointed18 October 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2006)
RoleConsultant
Correspondence Address31 Via Matteotti
Bizzarone
Covo
Italy
Director NamePredrag Krosnjar
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySerbian
StatusResigned
Appointed29 November 2006(2 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 10 December 2006)
RoleManaging Director
Correspondence AddressNo. 43
Great Cumberland Place
London
Mayfair
W1H 7TF
Director NameRocco Castrignano
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2007(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2007)
RoleCeo & President
Correspondence AddressYonnet Rd.
Bane Xiengnheune,, Chanthaburi District
Vientiane
Laos
Secretary NameRocco Castrignano
NationalityItalian
StatusResigned
Appointed25 June 2007(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2007)
RoleCeo & President
Correspondence AddressYonnet Rd.
Bane Xiengnheune,, Chanthaburi District
Vientiane
Laos
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameCapital Management Group Llc (Corporation)
StatusResigned
Appointed29 November 2006(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 June 2007)
Correspondence Address113 Barksdale Professional Center
Newark De-19711
Delaware
United States
Secretary NameCapital Management Group Llc (Corporation)
StatusResigned
Appointed29 November 2006(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 June 2007)
Correspondence Address113 Barksdale Professional Center
Newark De-19711
Delaware
United States
Secretary NameVIP Investments Llc (Corporation)
StatusResigned
Appointed01 August 2007(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 September 2007)
Correspondence Address113 Barksdale Professional Center
Newark
De
De 197
Director NameCapital Investments Llc (Corporation)
StatusResigned
Appointed01 September 2007(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2007)
Correspondence Address113 Barksdale Professional Center
Newark
De
De19711
Secretary NameWoodstock Accounting Services Ltd. (Corporation)
StatusResigned
Appointed01 September 2007(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2007)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameWoodstock Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2007(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2007)
Correspondence AddressSuite 1030 2nd Floor
4 Princes Street
London
W1B 2LE

Location

Registered Address93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009Appointment terminated secretary woodstock secretaries LIMITED (1 page)
16 June 2009Appointment Terminated Secretary woodstock secretaries LIMITED (1 page)
9 June 2009Gbp nc 1000000000/1500000000 05/06/09 (2 pages)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2009Gbp nc 1000000000/1500000000\05/06/09 (2 pages)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2009Return made up to 26/10/08; full list of members (4 pages)
7 April 2009Return made up to 26/10/08; full list of members (4 pages)
30 March 2009Return made up to 26/10/07; full list of members (4 pages)
30 March 2009Return made up to 26/10/07; full list of members (4 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Registered office changed on 19/01/2009 from 4 princes street mayfair london W1B 2LE (1 page)
19 January 2009Registered office changed on 19/01/2009 from 4 princes street mayfair london W1B 2LE (1 page)
16 January 2009Accounts made up to 31 October 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 October 2007Statement of affairs (10 pages)
20 October 2007Ad 17/10/07--------- £ si 77745000@1=77745000 £ ic 9000000/86745000 (2 pages)
20 October 2007Ad 17/10/07--------- £ si 77745000@1=77745000 £ ic 9000000/86745000 (2 pages)
20 October 2007Resolutions
  • RES14 ‐ £77,745,000 24/09/07
(1 page)
20 October 2007Statement of affairs (10 pages)
20 October 2007Resolutions
  • RES14 ‐ £77,745,000 24/09/07
(1 page)
9 October 2007£ nc 100000000/500000000 08/10/07 (2 pages)
9 October 2007£ nc 100000000/500000000 08/10/07 (2 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed (1 page)
11 June 2007Accounts made up to 31 October 2006 (1 page)
11 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (1 page)
21 November 2006Registered office changed on 21/11/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
21 November 2006Registered office changed on 21/11/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
16 November 2006Return made up to 26/10/06; full list of members (3 pages)
16 November 2006Return made up to 26/10/06; full list of members (3 pages)
31 August 2006Accounts made up to 31 October 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 May 2006Delivery ext'd 3 mth 31/10/05 (1 page)
15 May 2006Delivery ext'd 3 mth 31/10/05 (1 page)
24 November 2005Company name changed m b m group PLC\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed m b m group PLC\certificate issued on 24/11/05 (2 pages)
21 November 2005Return made up to 26/10/05; full list of members (3 pages)
21 November 2005£ nc 9000000/100000000 18/11/05 (1 page)
21 November 2005Return made up to 26/10/05; full list of members (3 pages)
21 November 2005£ nc 9000000/100000000 18/11/05 (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New director appointed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
10 November 2005Company name changed ass-fin PLC\certificate issued on 10/11/05 (3 pages)
10 November 2005Company name changed ass-fin PLC\certificate issued on 10/11/05 (3 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
3 December 2004Certificate of authorisation to commence business and borrow (1 page)
3 December 2004Certificate of authorisation to commence business and borrow (1 page)
3 December 2004Application to commence business (2 pages)
3 December 2004Application to commence business (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Incorporation (15 pages)
26 October 2004Incorporation (15 pages)
26 October 2004Secretary resigned (1 page)