Company NameCapital Mergers And Acquisitions Limited
Company StatusDissolved
Company Number05281258
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous NameAcquisitions Ltd

Business Activity

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

Directors

Director NameMr Alan Frank Taylor
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(5 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address29th Floor One Canada Square Canary Wharf
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-27
(3 pages)
28 October 2010Company name changed acquisitions LTD\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2010Appointment of Mr Alan Frank Taylor as a director (2 pages)
27 October 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
27 October 2010Termination of appointment of Edwina Coales as a director (1 page)
27 October 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
27 October 2010Termination of appointment of Edwina Coales as a director (1 page)
27 October 2010Appointment of Mr Alan Frank Taylor as a director (2 pages)
27 October 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
27 October 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
27 October 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 27 October 2010 (1 page)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 December 2008Accounts made up to 30 November 2008 (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
19 December 2007Accounts made up to 30 November 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 December 2006Accounts made up to 30 November 2006 (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 January 2006Accounts made up to 30 November 2005 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
17 November 2004Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
9 November 2004Incorporation (8 pages)
9 November 2004Incorporation (8 pages)