Company NameCapital Financing Ltd
Company StatusDissolved
Company Number08871282
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Enver-Ergut Sali
Date of BirthApril 1993 (Born 31 years ago)
NationalityRomanian
StatusClosed
Appointed13 November 2017(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 20 February 2018)
RoleManager
Country of ResidenceRomania
Correspondence Address10 Strada Frigului
Constanta
900119
Romania
Secretary NameMr Enver-Ergut Sali
StatusClosed
Appointed13 November 2017(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 20 February 2018)
RoleCompany Director
Correspondence Address10 Strada Frigului
Constanta
900119
Director NameMr William Duncan Alexander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
72 Hammersmith Road
London
W14 8TH
Secretary NameWilliam Duncan Alexander
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Crown House
72 Hammersmith Road
London
W14 8TH
Director NameMr Filippo Biordi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2016)
RoleAccountant
Country of ResidenceSan Marino
Correspondence AddressSuites 14 And 16, Second Floor, The Atrium (Grove
Ashford
Middlesex
TW15 2UD
Director NameMiss Maria Paola Fraioli
Date of BirthApril 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2015(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address86 Wapping Lane
London
E1W 2RX
Secretary NameMs Maria Paola Fraioli
StatusResigned
Appointed28 January 2015(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2017)
RoleCompany Director
Correspondence Address86 Wapping Lane
London
E1W 2RX

Location

Registered AddressSuites 14 And 16, Second Floor, The Atrium (Grove
31 Church Road
Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

1000 at £1William Duncan Alexander
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
15 November 2017Appointment of Mr. Enver-Ergut Sali as a secretary on 13 November 2017 (2 pages)
15 November 2017Notification of Enver - Ergut Sali as a person with significant control on 19 September 2017 (2 pages)
15 November 2017Appointment of Mr. Enver-Ergut Sali as a director on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Maria Paola Fraioli as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Maria Paola Fraioli as a secretary on 13 November 2017 (1 page)
3 November 2017Cessation of Maria Paola Fraioli as a person with significant control on 3 November 2017 (1 page)
3 November 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Cessation of William Duncan Alexander as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of Maria Paola Fraioli as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 March 2016 (5 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 March 2017Secretary's details changed for Ms. Maria Paola Fraioli on 28 November 2015 (1 page)
7 March 2017Director's details changed for Ms. Maria Paola Fraioli on 28 November 2015 (2 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
15 November 2016Termination of appointment of William Duncan Alexander as a director on 5 November 2016 (1 page)
15 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
29 February 2016Micro company accounts made up to 31 March 2015 (5 pages)
19 January 2016Termination of appointment of Filippo Biordi as a director on 19 January 2016 (1 page)
11 November 2015Registered office address changed from C/O Malcom,Wilson,Gillot,Fowler & Co. 3rd Floor 72 Hammersmith Road London W14 8th to Suites 14 and 16, Second Floor, the Atrium (Grove 31 Church Road Ashford Middlesex TW15 2UD on 11 November 2015 (1 page)
28 October 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
26 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
28 January 2015Appointment of Ms. Maria Paola Fraioli as a secretary on 28 January 2015 (2 pages)
28 January 2015Appointment of Ms. Maria Paola Fraioli as a director on 28 January 2015 (2 pages)
28 January 2015Termination of appointment of William Duncan Alexander as a secretary on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Suites 14 and 16, Second Floor, the Atrium (Grove House) 31 Church Road, Ashford, Middlesex, TW15 2UD England to C/O Malcom,Wilson,Gillot,Fowler & Co. 3Rd Floor 72 Hammersmith Road London W14 8TH on 28 January 2015 (1 page)
26 November 2014Registered office address changed from C/O Malcom,Wilson,Gillot,Fowler & Co 3Rd Floor Crown House 72 Hammersmith Road London W14 8TH England to Suites 14 and 16, Second Floor, the Atrium (Grove House) 31 Church Road, Ashford, Middlesex, TW15 2UD on 26 November 2014 (1 page)
20 May 2014Appointment of Mr. Filippo Biordi as a director (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1,000
(37 pages)