London
NW3 7BS
Director Name | Mr David Julian Buchler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 October 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Mr Uri Nathaniel Goldberg |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Mr Nicholas Edward Adam Lyons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 October 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Secretary Name | Paul Andrew Bobroff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Mr Colin Jeffrey Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 13 Belsize Park London NW3 4ES |
Secretary Name | Mrs Michele Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakdale Road Watford Hertfordshire WD19 6JX |
Director Name | Mr Mahesh Desai |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Wrottesley Road London NW10 5UD |
Secretary Name | Mr Mahesh Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Wrottesley Road London NW10 5UD |
Director Name | Lord David Maxim Triesman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 January 2013) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 6 Grosvenor Street London W1K 4PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Amended total exemption small company accounts made up to 30 December 2012 (5 pages) |
17 June 2013 | Amended accounts made up to 30 December 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
6 June 2013 | Termination of appointment of David Maxim Triesman as a director on 28 January 2013 (2 pages) |
6 June 2013 | Termination of appointment of David Triesman as a director (2 pages) |
3 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
8 August 2012 | Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages) |
5 July 2012 | Appointment of Lord David Maxim Triesman as a director (3 pages) |
5 July 2012 | Appointment of Lord David Maxim Triesman as a director on 1 June 2012 (3 pages) |
13 June 2012 | Termination of appointment of Mahesh Desai as a secretary (2 pages) |
13 June 2012 | Appointment of Mr Uri Nathaniel Goldberg as a director on 1 June 2012 (3 pages) |
13 June 2012 | Termination of appointment of Mahesh Desai as a director on 1 June 2012 (2 pages) |
13 June 2012 | Appointment of Mr David Julian Buchler as a director on 1 June 2012 (3 pages) |
13 June 2012 | Appointment of Mr David Julian Buchler as a director (3 pages) |
13 June 2012 | Appointment of Mr Uri Nathaniel Goldberg as a director (3 pages) |
13 June 2012 | Company name changed capidem (2007) LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Appointment of Paul Andrew Bobroff as a secretary (3 pages) |
13 June 2012 | Appointment of Mr Nicholas Edward Adam Lyons as a director on 1 June 2012 (3 pages) |
13 June 2012 | Appointment of Mr Nicholas Edward Adam Lyons as a director (3 pages) |
13 June 2012 | Company name changed capidem (2007) LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Termination of appointment of Mahesh Desai as a director (2 pages) |
13 June 2012 | Termination of appointment of Mahesh Desai as a secretary on 1 June 2012 (2 pages) |
13 June 2012 | Appointment of Paul Andrew Bobroff as a secretary on 1 June 2012 (3 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Registered office address changed from 12 Curzon Street, Mayfair London Greater London W1J 5HL on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from 12 Curzon Street, Mayfair London Greater London W1J 5HL on 29 March 2010 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 April 2008 | Ad 21/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
28 April 2008 | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Appointment terminated secretary michele milne (1 page) |
24 April 2008 | Director appointed paul andrew bobroff (1 page) |
24 April 2008 | Director and secretary appointed mahesh desai (1 page) |
24 April 2008 | Director and secretary appointed mahesh desai (1 page) |
24 April 2008 | Appointment Terminated Secretary michele milne (1 page) |
24 April 2008 | Appointment Terminated Director colin taylor (1 page) |
24 April 2008 | Appointment terminated director colin taylor (1 page) |
24 April 2008 | Director appointed paul andrew bobroff (1 page) |
15 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
6 February 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
6 February 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
5 June 2007 | Memorandum and Articles of Association (8 pages) |
5 June 2007 | Memorandum and Articles of Association (8 pages) |
25 May 2007 | Company name changed capidem LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed capidem LIMITED\certificate issued on 25/05/07 (2 pages) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Incorporation (14 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (14 pages) |