London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 April 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 April 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Tim Carrier |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Arrow Road South Redditch Worcestershire B98 8NX |
Director Name | Mr Stephen Edward Oram |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Mark Richard John Wyllie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard David Mogg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Lee Douglas Cotsford |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Hayward Wright Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | Prospect House Church Green West Redditch Worcestershire B97 4BD |
Website | capita.co.uk |
---|---|
Telephone | 020 77991525 |
Telephone region | London |
Registered Address | 30 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Capita Business Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
17 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
17 December 2018 | Resolutions
|
17 December 2018 | Statement of capital on 17 December 2018
|
17 December 2018 | Statement by Directors (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
21 May 2018 | Termination of appointment of Lee Douglas Cotsford as a director on 7 October 2016 (1 page) |
19 May 2018 | Appointment of Mrs Francesca Anne Todd as a director on 24 April 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
10 February 2014 | Appointment of Mr Lee Douglas Cotsford as a director (2 pages) |
10 February 2014 | Termination of appointment of Mark Wyllie as a director (1 page) |
10 February 2014 | Termination of appointment of Mark Wyllie as a director (1 page) |
10 February 2014 | Appointment of Mr Lee Douglas Cotsford as a director (2 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 May 2013 | Director's details changed for Mr Mark Richard John Wyllie on 11 October 2012 (2 pages) |
13 May 2013 | Director's details changed for Mr Mark Richard John Wyllie on 11 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 July 2012 | Termination of appointment of Richard Mogg as a director (1 page) |
26 July 2012 | Termination of appointment of Richard Mogg as a director (1 page) |
28 October 2011 | Termination of appointment of Richard Shearer as a director (1 page) |
28 October 2011 | Termination of appointment of Richard Shearer as a director (1 page) |
27 October 2011 | Appointment of Mr Richard David Mogg as a director (2 pages) |
27 October 2011 | Appointment of Mr Richard David Mogg as a director (2 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
15 June 2011 | Auditor's resignation (1 page) |
15 June 2011 | Auditor's resignation (1 page) |
13 June 2011 | Appointment of Richard John Shearer as a director (2 pages) |
13 June 2011 | Appointment of Richard John Shearer as a director (2 pages) |
10 June 2011 | Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD on 10 June 2011 (1 page) |
10 June 2011 | Termination of appointment of Tim Carrier as a director (1 page) |
10 June 2011 | Termination of appointment of Hayward Wright Ltd as a secretary (1 page) |
10 June 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
10 June 2011 | Termination of appointment of Stephen Oram as a director (1 page) |
10 June 2011 | Appointment of Mr Mark Richard John Wyllie as a director (2 pages) |
10 June 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
10 June 2011 | Termination of appointment of Stephen Oram as a director (1 page) |
10 June 2011 | Termination of appointment of Tim Carrier as a director (1 page) |
10 June 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
10 June 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
10 June 2011 | Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD on 10 June 2011 (1 page) |
10 June 2011 | Termination of appointment of Hayward Wright Ltd as a secretary (1 page) |
10 June 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
10 June 2011 | Appointment of Mr Mark Richard John Wyllie as a director (2 pages) |
10 June 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
2 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
27 April 2011 | Appointment of Mr Stephen Edward Oram as a director (2 pages) |
27 April 2011 | Appointment of Mr Stephen Edward Oram as a director (2 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Register(s) moved to registered office address (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Secretary's details changed for Hayward Wright Ltd on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Secretary's details changed for Hayward Wright Ltd on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Tim Carrier on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Tim Carrier on 1 October 2009 (2 pages) |
9 October 2008 | Incorporation (14 pages) |