Download leads from Nexok and grow your business. Find out more

Capita London Market Services Limited

Documents

Total Documents175
Total Pages762

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off
7 July 2015First Gazette notice for voluntary strike-off
25 June 2015Application to strike the company off the register
29 August 2014Accounts for a dormant company made up to 31 December 2013
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
20 November 2013Appointment of Mrs Francesca Anne Todd as a director
20 November 2013Termination of appointment of Richard Shearer as a director
13 September 2013Accounts for a dormant company made up to 31 December 2012
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
4 October 2012Full accounts made up to 31 December 2011
27 July 2012Director's details changed for Mr Richard John Shearer on 1 July 2011
27 July 2012Director's details changed for Mr Richard John Shearer on 1 July 2011
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
5 December 2011Register(s) moved to registered inspection location
3 November 2011Accounts for a dormant company made up to 31 December 2010
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
27 July 2011Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
27 July 2011Register(s) moved to registered inspection location
22 June 2011Solvency statement dated 20/06/11
22 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 June 2011Statement by directors
22 June 2011Statement of capital on 22 June 2011
  • GBP 2
3 October 2010Accounts for a dormant company made up to 31 December 2009
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
21 July 2010Register(s) moved to registered inspection location
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
20 July 2010Director's details changed for Mr Richard John Shearer on 30 June 2010
10 June 2010Termination of appointment of John King as a director
10 June 2010Appointment of Mr Richard John Shearer as a director
10 June 2010Appointment of Capita Corporate Director Limited as a director
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 March 2010Statement of company's objects
29 October 2009Register(s) moved to registered inspection location
29 October 2009Register inspection address has been changed
8 October 2009Director's details changed for Mr John Bryan King on 1 October 2009
8 October 2009Director's details changed for Mr John Bryan King on 1 October 2009
13 September 2009Amended full accounts made up to 31 December 2008
21 July 2009Return made up to 30/06/09; full list of members
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
9 June 2009Full accounts made up to 31 December 2008
16 April 2009Appointment terminated director david pearson
26 March 2009Appointment terminated director nalin wickremeratne
26 March 2009Appointment terminated director william scott
26 March 2009Appointment terminated director kathryn gioiosa
25 February 2009Return made up to 18/09/08; full list of members
17 February 2009Appointment terminated director richard holland
17 February 2009Appointment terminated director james philand
17 February 2009Appointment terminated director catherine roy
17 February 2009Appointment terminated director nicolas bedford
18 December 2008Secretary appointed capita group secretary LIMITED
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED
2 December 2008Appointment terminated director david brinton
2 November 2008Full accounts made up to 31 December 2007
10 December 2007Director resigned
21 September 2007Return made up to 18/09/07; full list of members
16 August 2007Full accounts made up to 31 December 2006
25 July 2007New secretary appointed
25 July 2007Director resigned
25 July 2007Secretary resigned
20 July 2007Director's particulars changed
17 July 2007New director appointed
17 July 2007New director appointed
12 April 2007Director's particulars changed
30 October 2006Full accounts made up to 31 December 2005
29 September 2006Return made up to 18/09/06; full list of members
5 April 2006New director appointed
4 April 2006New director appointed
17 October 2005Full accounts made up to 31 December 2004
21 September 2005Return made up to 18/09/05; full list of members
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
26 July 2005Director resigned
2 November 2004Full accounts made up to 31 December 2003
29 September 2004Return made up to 18/09/04; full list of members
7 September 2004Director's particulars changed
9 July 2004New director appointed
1 June 2004Director resigned
27 May 2004New director appointed
27 May 2004New director appointed
21 April 2004Director resigned
21 April 2004Director resigned
14 October 2003Return made up to 18/09/03; full list of members
10 October 2003Location of register of members
22 September 2003New director appointed
13 August 2003Director resigned
22 July 2003Full accounts made up to 31 December 2002
9 May 2003Director resigned
17 March 2003New director appointed
13 March 2003New director appointed
10 March 2003Director resigned
7 January 2003New director appointed
23 October 2002Director resigned
26 September 2002Return made up to 18/09/02; full list of members
15 August 2002Director's particulars changed
10 August 2002New director appointed
18 July 2002Full accounts made up to 31 December 2001
21 March 2002Company name changed capita eastgate insurance servic es LIMITED\certificate issued on 21/03/02
17 October 2001Director resigned
17 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
24 August 2001Secretary resigned
24 August 2001New secretary appointed
12 July 2001Full accounts made up to 31 December 2000
22 June 2001New director appointed
11 June 2001Declaration of satisfaction of mortgage/charge
26 April 2001Secretary resigned
26 April 2001New director appointed
26 April 2001New secretary appointed
5 April 2001Director resigned
14 March 2001Director resigned
14 March 2001Director resigned
30 January 2001New director appointed
30 January 2001New director appointed
30 January 2001New director appointed
30 January 2001New director appointed
30 January 2001Director resigned
30 January 2001New director appointed
30 January 2001New director appointed
16 January 2001Director resigned
16 January 2001Registered office changed on 16/01/01 from: eastgate house 40 dukes place london EC3A 7NH
15 January 2001Company name changed eastgate syndicate management li mited\certificate issued on 15/01/01
10 January 2001Director resigned
23 December 2000Declaration of satisfaction of mortgage/charge
11 December 2000Resolutions
  • WRES13 ‐ Written resolution
20 October 2000Director's particulars changed
20 October 2000Return made up to 18/09/00; full list of members
5 September 2000Director resigned
4 July 2000Full accounts made up to 31 December 1999
12 June 2000Director resigned
16 December 1999Director resigned
11 October 1999Return made up to 18/09/99; full list of members
5 July 1999Director resigned
31 March 1999Full accounts made up to 31 December 1998
19 January 1999Declaration of satisfaction of mortgage/charge
16 December 1998Particulars of mortgage/charge
9 December 1998Declaration of satisfaction of mortgage/charge
29 September 1998Return made up to 18/09/98; full list of members
7 September 1998Registered office changed on 07/09/98 from: eastgate house, 40 dukes place, london, EC3A 7LP
11 August 1998New director appointed
18 March 1998Full accounts made up to 31 December 1997
3 November 1997Director resigned
17 October 1997New director appointed
6 October 1997Return made up to 18/09/97; full list of members
29 May 1997New director appointed
16 April 1997Secretary's particulars changed
25 March 1997Full accounts made up to 31 December 1996
13 February 1997New director appointed
13 February 1997New director appointed
30 December 1996Company name changed city run-off LIMITED\certificate issued on 30/12/96
10 October 1996Return made up to 18/09/96; full list of members
2 August 1996Secretary resigned
15 July 1996£ nc 100000/500000 08/07/96
15 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 July 1996Ad 08/07/96--------- £ si 449000@1=449000 £ ic 1000/450000
5 July 1996Registered office changed on 05/07/96 from: 5 lloyds avenue, london, EC3N 3DB
4 July 1996Particulars of mortgage/charge
17 June 1996Declaration of assistance for shares acquisition
14 June 1996Particulars of mortgage/charge
26 May 1996Director resigned
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
9 April 1996Secretary resigned
9 April 1996New secretary appointed
4 April 1996Full accounts made up to 31 December 1995
5 January 1996New director appointed
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 November 1995Auditor's resignation
10 November 1995Auditor's resignation
27 September 1995Return made up to 18/09/95; full list of members
31 August 1995New director appointed
31 March 1995Full accounts made up to 31 December 1994
8 February 1995New director appointed
26 July 1994Memorandum and Articles of Association
10 March 1994Director resigned;new director appointed
9 March 1994New director appointed
9 February 1994New director appointed
30 September 1991Company name changed goldflight LIMITED\certificate issued on 01/10/91
Sign up now to grow your client base. Plans & Pricing