Company NameLondon And Capital Structured Products Ltd
Company StatusDissolved
Company Number06026343
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Daniel Keith Freedman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
London
NW1 3HG
Director NameAnthony Drain
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
London
NW1 3HG
Secretary NameAnthony Drain
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
London
NW1 3HG
Director NameRobert David Bell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address64 St Davids Square
London
E14 3WB
Director NameAdrian Cravchinsky
Date of BirthJuly 1966 (Born 57 years ago)
NationalityArgentinian
StatusResigned
Appointed19 December 2006(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2008)
RoleEngineer
Correspondence Address5 Falcon Lodge
Oak Hill Park
London
NW3 7LD

Location

Registered Address4 Triton Square
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2012Memorandum and Articles of Association (18 pages)
8 October 2012Memorandum and Articles of Association (18 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 October 2012Application to strike the company off the register (3 pages)
5 October 2012Application to strike the company off the register (3 pages)
1 October 2012Termination of appointment of Anthony Drain as a secretary on 28 September 2012 (1 page)
1 October 2012Termination of appointment of Anthony Drain as a director on 28 September 2012 (1 page)
1 October 2012Termination of appointment of Anthony Drain as a secretary (1 page)
1 October 2012Termination of appointment of Anthony Drain as a director (1 page)
29 May 2012Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 29 May 2012 (1 page)
1 February 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(4 pages)
1 February 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(4 pages)
26 January 2012Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
16 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
6 February 2010Full accounts made up to 30 June 2009 (10 pages)
6 February 2010Full accounts made up to 30 June 2009 (10 pages)
22 January 2010Secretary's details changed for Anthony Drain on 12 December 2009 (1 page)
22 January 2010Secretary's details changed for Anthony Drain on 12 December 2009 (1 page)
22 January 2010Director's details changed for Anthony Drain on 12 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Daniel Keith Freedman on 13 December 2009 (2 pages)
22 January 2010Director's details changed for Anthony Drain on 12 December 2009 (2 pages)
22 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Daniel Keith Freedman on 13 December 2009 (2 pages)
13 February 2009Appointment terminated director adrian cravchinsky (1 page)
13 February 2009Appointment Terminated Director adrian cravchinsky (1 page)
13 February 2009Return made up to 12/12/08; full list of members (4 pages)
13 February 2009Appointment terminated director robert bell (1 page)
13 February 2009Appointment Terminated Director robert bell (1 page)
13 February 2009Return made up to 12/12/08; full list of members (4 pages)
19 December 2008Full accounts made up to 30 June 2008 (10 pages)
19 December 2008Full accounts made up to 30 June 2008 (10 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
29 April 2008Accounts made up to 30 June 2007 (6 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 12/12/07; full list of members (3 pages)
4 January 2008Return made up to 12/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
4 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
22 August 2007Registered office changed on 22/08/07 from: 10 maltravers street london WC2R 3NL (1 page)
22 August 2007Registered office changed on 22/08/07 from: 10 maltravers street london WC2R 3NL (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007Ad 19/12/06--------- £ si 25@1=25 £ ic 100/125 (2 pages)
9 February 2007Ad 19/12/06--------- £ si 25@1=25 £ ic 100/125 (2 pages)
9 February 2007New director appointed (1 page)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 December 2006Incorporation (17 pages)
12 December 2006Incorporation (17 pages)