Company NameBurleigh Capital Limited
Company StatusDissolved
Company Number06590194
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Sebastian Alexander Church
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kentish Buildings 125 Borough High Street
London
SE1 1NP
Secretary NameMoore & Cache Limited (Corporation)
StatusClosed
Appointed12 May 2008(same day as company formation)
Correspondence Address2 Kentish Buildings 125 Borough High Street
London
SE1 1NP
Director NameMr Richard Gurpreet Sachar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2008(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canal Boulevard
London
NW1 9AQ

Contact

Websitealmeidacapital.com
Email address[email protected]

Location

Registered Address2 Kentish Buildings
125 Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

751 at £65Somatop LTD
7.48%
Preference
750 at £65Charles Thompson
7.47%
Preference
6.9k at £65John Hargreaves
68.35%
Preference
1.6k at £65Mitchell Cybulski
16.39%
Preference
19.4k at £0.1Sebastian Church
0.30%
Ordinary
338 at £0.1Michael Burt
0.01%
Ordinary
89 at £0.1Alison Burt
0.00%
Ordinary

Financials

Year2014
Cash£100
Current Liabilities£100

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 February 2016Secretary's details changed for Moore & Cache Limited on 12 February 2016 (1 page)
18 February 2016Secretary's details changed for Moore & Cache Limited on 12 February 2016 (1 page)
16 February 2016Registered office address changed from C/O C/O Church & Co 1st Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O C/O Church & Co 1st Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 652,177.6
(4 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 652,177.6
(4 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 652,177.6
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 652,177.6
(4 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 652,177.6
(4 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 652,177.6
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 652,177.6
(4 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 652,177.6
(4 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 652,177.6
(4 pages)
24 November 2013Termination of appointment of Richard Sachar as a director (1 page)
24 November 2013Termination of appointment of Richard Sachar as a director (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
16 December 2011Registered office address changed from C/O Church & Co 357 Strand London WC2R 0HS on 16 December 2011 (1 page)
16 December 2011Registered office address changed from C/O Church & Co 357 Strand London WC2R 0HS on 16 December 2011 (1 page)
16 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
15 December 2011Secretary's details changed for Moore & Cache Limited on 6 October 2011 (2 pages)
15 December 2011Director's details changed for Mr Sebastian Alexander Church on 6 October 2011 (2 pages)
15 December 2011Secretary's details changed for Moore & Cache Limited on 6 October 2011 (2 pages)
15 December 2011Director's details changed for Mr Sebastian Alexander Church on 6 October 2011 (2 pages)
15 December 2011Director's details changed for Mr Sebastian Alexander Church on 6 October 2011 (2 pages)
15 December 2011Secretary's details changed for Moore & Cache Limited on 6 October 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for Sebastian Alexander Church on 6 October 2009 (2 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
27 November 2009Secretary's details changed for Moore & Cache Limited on 6 October 2009 (2 pages)
27 November 2009Director's details changed for Sebastian Alexander Church on 6 October 2009 (2 pages)
27 November 2009Director's details changed for Sebastian Alexander Church on 6 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Richard Gurpreet Sachar on 6 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Richard Gurpreet Sachar on 6 October 2009 (2 pages)
27 November 2009Secretary's details changed for Moore & Cache Limited on 6 October 2009 (2 pages)
27 November 2009Secretary's details changed for Moore & Cache Limited on 6 October 2009 (2 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for Mr Richard Gurpreet Sachar on 6 October 2009 (2 pages)
5 June 2009Director appointed mr richard gurpreet sachar (2 pages)
5 June 2009Director appointed mr richard gurpreet sachar (2 pages)
7 October 2008Return made up to 06/10/08; full list of members (5 pages)
7 October 2008Conso (1 page)
7 October 2008Return made up to 06/10/08; full list of members (5 pages)
7 October 2008Conso (1 page)
8 July 2008Ad 10/06/08\gbp si [email protected]=400\gbp ic 500/900\ (2 pages)
8 July 2008Ad 10/06/08\gbp si [email protected]=400\gbp ic 500/900\ (2 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
12 May 2008Incorporation (16 pages)
12 May 2008Incorporation (16 pages)