Company NameConnaught And Whitehall Capital UK Limited
Company StatusDissolved
Company Number08197470
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason John Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCarrington House Regent Place
126 -130 Regent Street
London
W1B 5SE
Director NameMr Charles Ashley McManus
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(2 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarrington House Regent Place
126 -130 Regent Street
London
W1B 5SE
Director NameMr Paul Richard Pugh
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2014(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCarrington House Regent Place
126 -130 Regent Street
London
W1B 5SE

Location

Registered AddressCarrington House Regent Place
126 -130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Jason Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£170,306
Cash£41,244
Current Liabilities£20,236

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2015Termination of appointment of Paul Richard Pugh as a director on 4 June 2015 (2 pages)
8 July 2015Termination of appointment of Paul Richard Pugh as a director on 4 June 2015 (2 pages)
8 July 2015Termination of appointment of Paul Richard Pugh as a director on 4 June 2015 (2 pages)
5 March 2015Termination of appointment of Charles Ashley Mcmanus as a director on 25 February 2015 (1 page)
5 March 2015Termination of appointment of Charles Ashley Mcmanus as a director on 25 February 2015 (1 page)
30 October 2014Termination of appointment of Jason John Williams as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Jason John Williams as a director on 30 October 2014 (1 page)
28 October 2014Appointment of Mr Paul Pugh as a director on 20 October 2014 (2 pages)
28 October 2014Appointment of Mr Paul Pugh as a director on 20 October 2014 (2 pages)
30 September 2014Appointment of Mr Charles Ashley Mcmanus as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr Charles Ashley Mcmanus as a director on 30 September 2014 (2 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
5 June 2014Registered office address changed from Carrington House 126-130 Regent Place London W1B 5SE England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Carrington House Regent Place 126 - 130 Regent Street London W1B 5SE England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 56-3 Whitehall Court London SW1A 2EL England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 56-3 Whitehall Court London SW1A 2EL England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Carrington House Regent Place 126 - 130 Regent Street London W1B 5SE England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 56-3 Whitehall Court London SW1A 2EL England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Carrington House Regent Place 126 - 130 Regent Street London W1B 5SE England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Carrington House 126-130 Regent Place London W1B 5SE England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Carrington House 126-130 Regent Place London W1B 5SE England on 5 June 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (3 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)