CAPITA CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAPITA CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02184463

Incorporation date

27/10/1987

Size

Dormant

Contacts

Registered address

Registered address

The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1987)
dot icon08/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2010
Resolutions
dot icon05/02/2010
Statement of company's objects
dot icon23/11/2009
First Gazette notice for voluntary strike-off
dot icon15/11/2009
Application to strike the company off the register
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon20/07/2009
Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon15/12/2008
Secretary appointed capita group secretary LIMITED
dot icon14/12/2008
Appointment Terminated Secretary capita company secretarial services LIMITED
dot icon14/10/2008
Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
dot icon25/08/2008
Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT
dot icon11/08/2008
Return made up to 26/06/08; full list of members
dot icon10/08/2008
Accounts made up to 2007-12-31
dot icon13/05/2008
Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true
dot icon05/05/2008
Appointment Terminated Director paul pindar
dot icon05/05/2008
Director appointed capita corporate director LIMITED
dot icon05/05/2008
Appointment Terminated Director gordon hurst
dot icon19/09/2007
Accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 26/06/07; full list of members
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon26/06/2006
Return made up to 26/06/06; full list of members
dot icon24/05/2006
Accounts made up to 2005-12-31
dot icon17/11/2005
Director's particulars changed
dot icon16/11/2005
Director's particulars changed
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon02/08/2005
New secretary appointed
dot icon31/07/2005
Secretary resigned
dot icon20/07/2005
Accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 26/06/05; full list of members
dot icon06/06/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 26/06/04; full list of members
dot icon09/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 26/06/03; full list of members
dot icon15/06/2003
Secretary's particulars changed
dot icon12/03/2003
New director appointed
dot icon03/03/2003
Registered office changed on 04/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Director's particulars changed
dot icon27/06/2002
Return made up to 26/06/02; full list of members
dot icon19/02/2002
New secretary appointed
dot icon17/02/2002
Secretary resigned
dot icon13/02/2002
Registered office changed on 14/02/02 from: 61-71 victoria street westminster london SW1H oxa
dot icon24/06/2001
Return made up to 26/06/01; full list of members
dot icon24/06/2001
Secretary's particulars changed
dot icon10/06/2001
Declaration of satisfaction of mortgage/charge
dot icon10/06/2001
Declaration of satisfaction of mortgage/charge
dot icon10/06/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Full accounts made up to 2000-12-31
dot icon28/06/2000
New director appointed
dot icon26/06/2000
Return made up to 26/06/00; full list of members
dot icon19/06/2000
Director resigned
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon08/07/1999
Return made up to 26/06/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Particulars of mortgage/charge
dot icon02/08/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Director's particulars changed
dot icon30/06/1998
Return made up to 26/06/98; full list of members
dot icon22/06/1997
Return made up to 26/06/97; full list of members
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon11/07/1996
Return made up to 26/06/96; full list of members
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon28/06/1995
Return made up to 26/06/95; no change of members
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 08/07/94; no change of members
dot icon23/06/1994
Director resigned
dot icon11/04/1994
Full accounts made up to 1993-12-31
dot icon19/03/1994
New director appointed
dot icon14/03/1994
Director resigned
dot icon11/10/1993
New director appointed
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon25/07/1993
Return made up to 19/07/93; full list of members
dot icon15/03/1993
Director resigned
dot icon21/09/1992
Director resigned
dot icon17/09/1992
Registered office changed on 18/09/92 from: park gate 21 tothill street london SW1H 9LL
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Return made up to 24/07/92; no change of members
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon31/01/1992
New director appointed
dot icon21/10/1991
Director resigned
dot icon01/09/1991
Full accounts made up to 1990-12-31
dot icon15/08/1991
Return made up to 24/07/91; no change of members
dot icon20/06/1991
New director appointed
dot icon09/06/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon07/10/1990
Full accounts made up to 1989-12-31
dot icon25/09/1990
Return made up to 24/07/90; full list of members
dot icon17/04/1990
Director resigned
dot icon09/04/1990
Full accounts made up to 1988-12-31
dot icon11/03/1990
Director resigned
dot icon22/01/1990
Return made up to 27/04/89; full list of members
dot icon02/07/1989
New director appointed
dot icon21/11/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Wd 18/05/88 ad 22/04/88--------- £ si 2498@1=2498 £ ic 2/2500
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Nc inc already adjusted
dot icon27/04/1988
Wd 23/03/88 pd 18/11/87--------- £ si 2@1
dot icon26/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon11/04/1988
Certificate of change of name
dot icon10/04/1988
Registered office changed on 11/04/88 from: c/o blackstone franks & co 388-396 oxford street london W1N 9HE
dot icon30/03/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon24/03/1988
Accounting reference date notified as 31/12
dot icon10/01/1988
Registered office changed on 11/01/88 from: 50 old st london EC1V 9AQ
dot icon10/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1988
Resolutions
dot icon27/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/07/2005 - 30/11/2008
224
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
30/03/2008 - Present
23
O'neill, John Paul
Director
01/10/1993 - 06/06/1994
11
Hurst, Gordon Mark
Director
30/05/2000 - 30/03/2008
123
Peel, John William
Director
11/03/2003 - 30/03/2007
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA CORPORATE FINANCE LIMITED

CAPITA CORPORATE FINANCE LIMITED is an(a) Dissolved company incorporated on 27/10/1987 with the registered office located at The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA CORPORATE FINANCE LIMITED?

toggle

CAPITA CORPORATE FINANCE LIMITED is currently Dissolved. It was registered on 27/10/1987 and dissolved on 08/03/2010.

Where is CAPITA CORPORATE FINANCE LIMITED located?

toggle

CAPITA CORPORATE FINANCE LIMITED is registered at The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU.

What does CAPITA CORPORATE FINANCE LIMITED do?

toggle

CAPITA CORPORATE FINANCE LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CAPITA CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 08/03/2010: Final Gazette dissolved via voluntary strike-off.