CENTRAL CAPITAL ACQUISITIONS LIMITED

CENTRAL CAPITAL ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENTRAL CAPITAL ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03348871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL CAPITAL ACQUISITIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CENTRAL CAPITAL ACQUISITIONS LIMITED located?

    Registered Office Address
    5th Floor Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL CAPITAL ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASETOP LIMITEDApr 10, 1997Apr 10, 1997

    What are the latest accounts for CENTRAL CAPITAL ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CENTRAL CAPITAL ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Martin Charles Murray on Aug 22, 2012

    3 pagesCH01

    Appointment of Iain Anthony Pearce as a director on Mar 19, 2012

    3 pagesAP01

    Annual return made up to Mar 07, 2012 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2012

    Statement of capital on Mar 27, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Lisa Griffiths as a secretary on Sep 08, 2011

    3 pagesAP03

    Termination of appointment of Paul Forsythe as a secretary on Sep 08, 2011

    2 pagesTM02

    Annual return made up to Mar 07, 2011 with full list of shareholders

    14 pagesAR01

    Secretary's details changed for Paul Forsythe on Jan 21, 2011

    3 pagesCH03

    Appointment of Robert Harold Coxon as a director

    3 pagesAP01

    Termination of appointment of Katie Murray as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 07, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages363a

    Who are the officers of CENTRAL CAPITAL ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Lisa
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Secretary
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    British162956330001
    COXON, Robert Harold
    Station Road
    AL5 4XD Harpenden
    39
    Hertfordshire
    Director
    Station Road
    AL5 4XD Harpenden
    39
    Hertfordshire
    United KingdomAustralian65171530001
    MURRAY, Martin Charles
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Director
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    United KingdomBritish34484270003
    PEARCE, Iain Anthony
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Director
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    United KingdomBritish168163420001
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Old Mutual Place
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Old Mutual Place
    British112400030002
    LAW, Robert David
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    Secretary
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    British50487940001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Secretary
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    British69776400002
    RATTEE, David Arthur
    150 Roxborough Drive
    Toronto
    Ontario M5w 1x6
    Canada
    Secretary
    150 Roxborough Drive
    Toronto
    Ontario M5w 1x6
    Canada
    Canadian31509950001
    SUTTON, Ian Nicholas
    83a Hervey Road
    Blackheath
    SE3 8BX London
    Secretary
    83a Hervey Road
    Blackheath
    SE3 8BX London
    British37516040002
    TELFER, Miranda Lauraine
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    Secretary
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    British80083220001
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secretary
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    ASKARI, Hasan
    22 Ovington Square
    SW3 1LR London
    Director
    22 Ovington Square
    SW3 1LR London
    United KingdomBritish41444890001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritish98729980001
    BLATCHLY, Christopher Nigel
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    Director
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    British26871210002
    BOLSOVER, Michael Timothy
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    Director
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    EnglandBritish104281460001
    ERITH, Robert Felix
    Shrubs Farm
    Lamarsh
    CO8 5EA Bures
    Essex
    Director
    Shrubs Farm
    Lamarsh
    CO8 5EA Bures
    Essex
    EnglandBritish8832330001
    FITZROY, James Oliver Charles, Earl Of Euston
    6 Vicarage Gardens
    W8 4AH London
    Director
    6 Vicarage Gardens
    W8 4AH London
    British31319920001
    GORDON, Thomas John Robert
    Spring Farm
    Stratford St Mary
    CO7 6NB Colchester
    Essex
    Director
    Spring Farm
    Stratford St Mary
    CO7 6NB Colchester
    Essex
    British9903520001
    GRIFFIN, Garth
    Klaasenbosch Cottage
    78 Brommersvlei Road
    FOREIGN Constantia 7800
    South Africa
    Director
    Klaasenbosch Cottage
    78 Brommersvlei Road
    FOREIGN Constantia 7800
    South Africa
    South African47068990001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HOPE, Donald Ian
    92 Copse Hill
    SW20 0NN London
    Director
    92 Copse Hill
    SW20 0NN London
    United KingdomUk And New Zealand65171640001
    JONES, Philip Michael Thyer
    4 Beaumont Gardens
    Hutton Poplars
    CM13 1YN Shenfield
    Essex
    Director
    4 Beaumont Gardens
    Hutton Poplars
    CM13 1YN Shenfield
    Essex
    United KingdomBritish8322540002
    JULYAN, James Roberts
    42 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    42 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British66903480001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Director
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    British69776400002
    MOORSOM, Christopher John Leon
    8 Richmond Hill
    Clifton
    BS8 1AT Bristol
    Avon
    Director
    8 Richmond Hill
    Clifton
    BS8 1AT Bristol
    Avon
    British28736970001
    MURRAY, Katie
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    Director
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    BritainBritish136222180001
    RAIMONDO, Vincent John
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    EnglandBritish62437590001
    RATTEE, David Arthur
    150 Roxborough Drive
    Toronto
    Ontario M5w 1x6
    Canada
    Director
    150 Roxborough Drive
    Toronto
    Ontario M5w 1x6
    Canada
    Canadian31509950001
    SATCHEL, Mark Oscar
    9b Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    Director
    9b Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    EnglandBritish71956170005
    STOCKTON, Robert Paul
    The Barn
    54 Shelvers Way
    KT20 5QF Tadworth
    Surrey
    Director
    The Barn
    54 Shelvers Way
    KT20 5QF Tadworth
    Surrey
    British65870430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0