Company NameCaptiva Partners Limited
Company StatusDissolved
Company Number05716353
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameLawgra (No. 1224) Limited

Business Activity

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

Directors

Director NameMr Alex Eaton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2006(4 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (closed 06 October 2015)
RoleOphthalmologist
Country of ResidenceUnited States
Correspondence Address1301 Poinciana Drive
Fort Meyers
Florida 33901
United States
Director NameMrs Ella Hall
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2006(4 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17120 Captiva Drive
Captiva
Florida 33924
United States
Director NameRene Andre Miville
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2006(4 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (closed 06 October 2015)
RoleArtist
Country of ResidenceUnited States
Correspondence Address17120 Captiva Drive
Captiva
Florida
33924
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2013(7 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 December 2013)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address4th Floor 15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Margarethe Miville
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
31 December 2013Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
26 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 March 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
11 March 2011Director's details changed for Rene Andre Miville on 10 March 2011 (2 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Ella Hall on 10 March 2011 (2 pages)
11 March 2011Director's details changed for Dr Alex Eaton on 10 March 2011 (2 pages)
4 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY England on 6 September 2010 (1 page)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 March 2009Return made up to 21/02/09; full list of members (4 pages)
23 March 2009Secretary's change of particulars / whale rock secretaries LIMITED / 11/03/2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
24 April 2008Return made up to 21/02/08; full list of members (4 pages)
23 April 2008Registered office changed on 23/04/2008 from 4 more london riverside london SE1 2AU (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
19 April 2007Return made up to 21/03/07; full list of members (6 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 April 2006Resolutions
  • RES13 ‐ Appt & res dir acct ref 22/03/06
(1 page)
17 March 2006Company name changed lawgra (no. 1224) LIMITED\certificate issued on 17/03/06 (2 pages)
21 February 2006Incorporation (16 pages)