CAPITAL ALLIANCE FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ALLIANCE FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05584122

Incorporation date

05/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

37 Panton Street, London SW1Y 4EACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2005)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Termination of appointment of Rkg Trustee Servcies Limited as a secretary on 2023-07-01
dot icon31/01/2024
Termination of appointment of Souleymane Soumahoro as a director on 2024-01-31
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/11/2022
Withdraw the company strike off application
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon17/10/2022
Application to strike the company off the register
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon05/08/2016
Termination of appointment of Rajat Kumar Ganguly as a director on 2016-06-21
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon17/05/2016
Appointment of Mr Rajat Kumar Ganguly as a director on 2016-03-31
dot icon06/04/2016
Appointment of Mr Souleymane Soumahoro as a director on 2016-03-31
dot icon05/04/2016
Termination of appointment of Rajat Kumar Ganguly as a director on 2016-03-31
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon30/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Simon Rodgers as a director
dot icon26/09/2013
Appointment of Mr Rajat Kumar Ganguly as a director
dot icon26/09/2013
Termination of appointment of Julie Coward as a director
dot icon26/09/2013
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2013-09-26
dot icon26/09/2013
Appointment of Rkg Trustee Servcies Limited as a secretary
dot icon26/09/2013
Termination of appointment of Mark Pesco as a director
dot icon26/09/2013
Termination of appointment of Kevin O'connell as a director
dot icon26/09/2013
Termination of appointment of Benjamin Newman as a director
dot icon26/09/2013
Termination of appointment of Jennifer Le Chevalier as a director
dot icon26/09/2013
Termination of appointment of Letitia Herviou as a director
dot icon26/09/2013
Termination of appointment of Robert Blackie as a director
dot icon26/09/2013
Termination of appointment of Basel Corporate Services (Channel Islands) Limited as a secretary
dot icon06/09/2013
Appointment of Mr Benjamin Charles Buckley Newman as a director
dot icon05/09/2013
Appointment of Mrs Jennifer Le Chevalier as a director
dot icon05/09/2013
Appointment of Mr Kevin James O'connell as a director
dot icon05/09/2013
Appointment of Mr Mark Anthony Pesco as a director
dot icon05/09/2013
Termination of appointment of Frank Gee as a director
dot icon03/09/2013
Court order
dot icon31/05/2013
Termination of appointment of Nicholas Marshall as a director
dot icon22/05/2013
Amended accounts made up to 2010-10-31
dot icon22/05/2013
Amended accounts made up to 2009-10-31
dot icon22/05/2013
Amended accounts made up to 2008-10-31
dot icon22/05/2013
Amended accounts made up to 2007-10-31
dot icon22/05/2013
Amended accounts made up to 2006-10-31
dot icon20/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mr Simon Baxter Rodgers on 2012-10-01
dot icon26/09/2012
Termination of appointment of Grant Twine as a director
dot icon26/09/2012
Termination of appointment of Andrew Ruddy as a director
dot icon12/09/2012
Appointment of Mr Simon Baxter Rodgers as a director
dot icon14/02/2012
Appointment of Mr Nicholas Geoffrey Marshall as a director
dot icon27/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon10/10/2011
Director's details changed for Mr Grant Terence Twine on 2011-09-30
dot icon04/10/2011
Director's details changed for Mr Grant Terence Twine on 2010-07-23
dot icon04/10/2011
Director's details changed for Mr Andrew Ian Ruddy on 2010-07-23
dot icon04/10/2011
Director's details changed for Mrs Julie Coward on 2010-08-04
dot icon04/10/2011
Director's details changed for Dr Robert Michael Churchill Blackie on 2010-08-04
dot icon04/10/2011
Director's details changed for Mr Frank Stuart Gee on 2010-08-04
dot icon04/10/2011
Director's details changed for Ms Letitia Lorretta Herviou on 2010-03-22
dot icon21/07/2011
Rectified The accounts were removed from the public register on 03/09/2013 pursuant to court order.
dot icon27/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon04/08/2010
Clarification The accounts were removed from the public register on 03/09/2013 pursuant to court order.
dot icon04/08/2010
Rectified The accounts were removed from the public register on 03/09/2013 pursuant to court order.
dot icon26/07/2010
Appointment of Mr Grant Terence Twine as a director
dot icon26/07/2010
Appointment of Mr Andrew Ian Ruddy as a director
dot icon29/01/2010
Director's details changed for Mrs Letitia Lorretta Cummins on 2010-01-05
dot icon12/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon08/10/2009
Appointment of Basel Corporate Services (Channel Islands) Limited as a secretary
dot icon08/10/2009
Termination of appointment of Basel Fiduciary Services Limited as a secretary
dot icon05/09/2009
Registered office changed on 05/09/2009 from 1ST floor, 2 savoy court strand london WC2R 0EZ
dot icon29/04/2009
Rectified The accounts were removed from the public register on 03/09/2013 pursuant to court order.
dot icon31/03/2009
Rectified The accounts were removed from the public register on 03/09/2013 pursuant to court order.
dot icon27/10/2008
Return made up to 05/10/08; full list of members
dot icon27/10/2008
Location of debenture register
dot icon27/10/2008
Registered office changed on 27/10/2008 from 4TH floor, 2 savoy court strand london WC2R 0EZ
dot icon27/10/2008
Location of register of members
dot icon24/10/2008
Secretary's change of particulars / basel fiduciary services LIMITED / 01/10/2008
dot icon08/02/2008
Rectified The accounts were removed from the public register on 03/09/2013 pursuant to court order.
dot icon03/01/2008
Return made up to 05/10/07; full list of members
dot icon09/11/2006
Return made up to 05/10/06; full list of members
dot icon05/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.17K
-
0.00
-
-
2022
0
106.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RKG TRUSTEE SERVICES LTD
Corporate Secretary
23/09/2013 - 01/07/2023
31
Soumahoro, Souleymane
Director
31/03/2016 - 31/01/2024
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAPITAL ALLIANCE FINANCE (UK) LIMITED

CAPITAL ALLIANCE FINANCE (UK) LIMITED is an(a) Dissolved company incorporated on 05/10/2005 with the registered office located at 37 Panton Street, London SW1Y 4EA. There is currently no 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 CAPITAL ALLIANCE FINANCE (UK) LIMITED?

toggle

CAPITAL ALLIANCE FINANCE (UK) LIMITED is currently Dissolved. It was registered on 05/10/2005 and dissolved on 19/11/2024.

Where is CAPITAL ALLIANCE FINANCE (UK) LIMITED located?

toggle

CAPITAL ALLIANCE FINANCE (UK) LIMITED is registered at 37 Panton Street, London SW1Y 4EA.

What does CAPITAL ALLIANCE FINANCE (UK) LIMITED do?

toggle

CAPITAL ALLIANCE FINANCE (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAL ALLIANCE FINANCE (UK) LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.