Company NameCapital Associates (Development) Limited
Company StatusDissolved
Company Number05342482
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Bowen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleFormer Banker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ebbsgrove
Loughton
Milton Keynes
Buckinghamshire
MK5 8BD
Director NameDavid Phillip John
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cambridge Road
London
SW13 0PG
Secretary NameMr Marcus Stewart Paddington Fincham
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoney's Farm Bottle Lane
Mattingley
Hook
Hampshire
RG27 8LJ
Director NameMr Timothy Michael Whalley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 The Green
Southgate
London
N14 7EG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address6 Deanery Street
Mayfair
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

71 at £1Graeme J. Hodgkinson
7.10%
Ordinary
71 at £1Phillip John
7.10%
Ordinary
261 at £1Skelda LTD
26.10%
Ordinary
25 at £1Marcus Stewart Paddington Fincham
2.50%
Ordinary
143 at £1Api (G.b.) LTD
14.30%
Ordinary
143 at £1Diranda Investments LTD
14.30%
Ordinary
143 at £1Doneleys Investment LTD
14.30%
Ordinary
143 at £1Heights Investment Co.
14.30%
Ordinary

Financials

Year2014
Net Worth£17,222
Cash£16,133
Current Liabilities£11

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1,000
(7 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
4 April 2012Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 August 2011 (2 pages)
4 April 2012Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 August 2011 (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for David Phillip John on 1 January 2010 (2 pages)
26 January 2010Director's details changed for David Phillip John on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Tim Whalley on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Tim Whalley on 1 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 April 2009Director appointed tim whalley (2 pages)
26 January 2009Return made up to 25/01/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Return made up to 25/01/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 April 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 April 2006Return made up to 25/01/06; full list of members (8 pages)
26 August 2005Ad 25/07/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: suite 5 46 catherine place london SW1E 6HL (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
25 January 2005Incorporation (9 pages)