Company NameXCAP Securities (Middle East And India) Limited
Company StatusDissolved
Company Number08437630
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 2 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Andrew Frame
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Carey Lane
London
EC2V 8AE
Secretary NameMs Claire Marie Tonge
StatusClosed
Appointed17 March 2014(1 year after company formation)
Appointment Duration1 year, 3 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address1 Carey Lane
London
EC2V 8AE
Director NameMr Mark John Gerard Holleran
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Carey Lane
London
EC2V 8AE
Secretary NameMr Mark John Gerard Holleran
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Carey Lane
London
EC2V 8AE

Contact

Websitehumecapital.com/
Email address[email protected]

Location

Registered Address1 Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hume Capital Securities PLC
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Termination of appointment of Mark Holleran as a secretary (1 page)
8 April 2014Termination of appointment of Mark Holleran as a secretary (1 page)
8 April 2014Termination of appointment of Mark Holleran as a director (1 page)
8 April 2014Termination of appointment of Mark Holleran as a director (1 page)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
17 March 2014Appointment of Ms Claire Marie Tonge as a secretary (2 pages)
17 March 2014Termination of appointment of Mark Holleran as a secretary (1 page)
17 March 2014Appointment of Ms Claire Marie Tonge as a secretary (2 pages)
17 March 2014Registered office address changed from 24 Cornhill London EC3V 3ND United Kingdom on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Mark Holleran as a secretary (1 page)
17 March 2014Registered office address changed from 24 Cornhill London EC3V 3ND United Kingdom on 17 March 2014 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)