Company NameJames Baxter Capital Management Limited
Company StatusDissolved
Company Number06939478
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesParis 079 Limited and Dart Capital Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard William Bryce Whitehead
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2017(7 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameMr Douglas Anthony Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Elan Court
Springvale Road Kings Worthy
Winchester
Hampshire
SO23 7LN
Secretary NameMr Akbar Hussain Shah
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address78a Belmont Road
Southampton
Hampshire
SO17 2GF
Director NameMr Matthew Edward Walton Wille
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(7 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 29, St Andrew’S Wharf 12 Shad Thames
London
SE1 2YN

Contact

Websitewww.dartcapital.org

Location

Registered Address4 Eastcheap
London
EC3M 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew Wille
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2017Appointment of Mr Richard William Bryce Whitehead as a director on 25 April 2017 (3 pages)
8 May 2017Termination of appointment of Matthew Edward Walton Wille as a director on 25 April 2017 (2 pages)
8 May 2017Termination of appointment of Matthew Edward Walton Wille as a director on 25 April 2017 (2 pages)
8 May 2017Appointment of Mr Richard William Bryce Whitehead as a director on 25 April 2017 (3 pages)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
27 April 2016Director's details changed for Mr Matthew Edward Walton Wille on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Matthew Edward Walton Wille on 27 April 2016 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr Matthew Wille on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Matthew Wille on 19 April 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 February 2010Appointment of Mr Matthew Wille as a director (3 pages)
6 February 2010Termination of appointment of Akbar Shah as a secretary (2 pages)
6 February 2010Registered office address changed from Number 1 London Road Southampton Hampshire SO15 2AE on 6 February 2010 (2 pages)
6 February 2010Termination of appointment of Akbar Shah as a secretary (2 pages)
6 February 2010Termination of appointment of Douglas Cooper as a director (2 pages)
6 February 2010Registered office address changed from Number 1 London Road Southampton Hampshire SO15 2AE on 6 February 2010 (2 pages)
6 February 2010Appointment of Mr Matthew Wille as a director (3 pages)
6 February 2010Termination of appointment of Douglas Cooper as a director (2 pages)
6 February 2010Registered office address changed from Number 1 London Road Southampton Hampshire SO15 2AE on 6 February 2010 (2 pages)
11 September 2009Memorandum and Articles of Association (10 pages)
11 September 2009Memorandum and Articles of Association (10 pages)
8 September 2009Company name changed dart capital LTD\certificate issued on 09/09/09 (2 pages)
8 September 2009Company name changed dart capital LTD\certificate issued on 09/09/09 (2 pages)
14 August 2009Memorandum and Articles of Association (10 pages)
14 August 2009Memorandum and Articles of Association (10 pages)
12 August 2009Company name changed paris 079 LIMITED\certificate issued on 13/08/09 (2 pages)
12 August 2009Company name changed paris 079 LIMITED\certificate issued on 13/08/09 (2 pages)
19 June 2009Incorporation (17 pages)
19 June 2009Incorporation (17 pages)