About

Registered Number: 02946818
Date of Incorporation: 08/07/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: Fao Dealogic, One New Change, London, EC4M 9AF

 

Having been setup in 1994, Capital Net Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The organisation has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Stephen Peter 20 November 1997 08 April 2004 1
MOMBRU, Sharon 14 April 2000 31 May 2001 1
MORI, Naoki 10 March 1999 11 December 2000 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Neil Murray 06 June 2016 - 1
HAWKINS, Christopher 12 December 2014 06 June 2016 1
MCINTYRE, Martin 12 July 2013 29 August 2014 1
RICE, David 29 August 2014 12 December 2014 1
VINCENT, Helen Clare 02 December 2009 12 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
MR04 - N/A 07 April 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP03 - Appointment of secretary 06 June 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 18 September 2015
RESOLUTIONS - N/A 09 February 2015
SH08 - Notice of name or other designation of class of shares 05 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 February 2015
RESOLUTIONS - N/A 20 January 2015
AP03 - Appointment of secretary 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 30 December 2014
MR01 - N/A 24 December 2014
MISC - Miscellaneous document 13 October 2014
AA - Annual Accounts 30 September 2014
AP03 - Appointment of secretary 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 22 November 2013
AA - Annual Accounts 12 September 2013
AP03 - Appointment of secretary 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 17 October 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
RESOLUTIONS - N/A 27 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AP03 - Appointment of secretary 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 28 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 10 April 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 12 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363a - Annual Return 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
AA - Annual Accounts 25 October 2004
363a - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
363a - Annual Return 23 June 2003
287 - Change in situation or address of Registered Office 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
AA - Annual Accounts 24 February 2003
225 - Change of Accounting Reference Date 25 October 2002
363a - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
AA - Annual Accounts 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
363a - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 21 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2000
363a - Annual Return 13 July 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288c - Notice of change of directors or secretaries or in their particulars 30 September 1999
363a - Annual Return 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
AUD - Auditor's letter of resignation 28 May 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 16 April 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
123 - Notice of increase in nominal capital 21 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1997
MEM/ARTS - N/A 15 July 1997
363s - Annual Return 05 July 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
AA - Annual Accounts 09 January 1997
RESOLUTIONS - N/A 12 August 1996
AA - Annual Accounts 12 August 1996
363s - Annual Return 28 June 1996
363s - Annual Return 13 March 1996
288 - N/A 08 March 1996
RESOLUTIONS - N/A 18 February 1996
RESOLUTIONS - N/A 18 February 1996
RESOLUTIONS - N/A 18 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
287 - Change in situation or address of Registered Office 07 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1996
CERTNM - Change of name certificate 19 December 1995
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.