CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.01878713
CategoryPrivate Limited Company
Incorporated17 Jan 1985
Age39 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution20 May 2020
Years3 years, 11 months, 7 days

SUMMARY

CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 01878713. It was incorporated 39 years, 3 months, 10 days ago, on 17 January 1985 and it was dissolved 3 years, 11 months, 7 days ago, on 20 May 2020. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-12

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2019

Action Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-24

Officer name: Ms Michelle Veronica Athena Mcgrath

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary James Yardley

Termination date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: 15 Grosvenor Street London W1K 4QZ

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Veronica Athena Mcgrath

Change date: 2018-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soumen Das

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Situl Suryakant Jobanputra

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-21

Officer name: Miss Leigh Mccaveny

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Michelle Veronica Athena Mcgrath

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Balbinder Singh Tattar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: 40 Broadway London SW1H 0BT

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Balbinder Singh Tattar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Elizabeth Pavey

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Soumen Das

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Folger

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fischel

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kildea

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liberty international asset management LIMITED\certificate issued on 22/04/10

Documents

View document PDF

Change of name notice

Date: 22 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mark Kildea

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary James Yardley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Balbinder Singh Tattar

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Susan Folger

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Andrew Fischel

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Susan Folger

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Kildea

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed balbinder singh tattar

Documents

View document PDF

Resolution

Date: 05 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director katharine bowyer

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary yardley / 22/08/2008

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed gary james yardley

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aidan smith

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

ASHCROFT DESIGNS LTD

BEECHWOOD COTTAGE,HENLEY-ON-THAMES,RG9 6SD

Number:08447134
Status:ACTIVE
Category:Private Limited Company

ASHTON PRESTIGE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL013076
Status:ACTIVE
Category:Limited Partnership

DOKSOL LIMITED

ROUEN HOUSE,NORWICH,NR1 1RB

Number:10002066
Status:ACTIVE
Category:Private Limited Company

LISA KRENN - OT SERVICES LTD

FLAT4,LONDON,E1 2LA

Number:09732574
Status:ACTIVE
Category:Private Limited Company

OLDNER & CO. LIMITED

OLDNER HOLLOW,CHIPPING NORTON,OX7 5XH

Number:11230986
Status:ACTIVE
Category:Private Limited Company

RUSKIN COURT RESIDENTS LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01703627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source