Company NameAldwych Capital Management Limited
Company StatusDissolved
Company Number05930805
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Torban Christopher Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEssendon Mill Mill Green
Essendon
Herts
AL9 6AD
Secretary NameJacqueline Lindsay Negus
NationalityBritish
StatusClosed
Appointed27 October 2008(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 21 July 2009)
RoleCompany Director
Correspondence AddressEssendon Mill Mill Green
Essendon
Hertfordshire
AL9 6AD
Secretary NameReuan Alex David Williams
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Middle Watch
Swavesey
Cambridge
CB4 5RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThrogmorton Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2006(1 month, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 September 2007)
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressMontpelier House
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Application for striking-off (1 page)
20 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 November 2008Director's change of particulars / torban williams / 28/10/2008 (1 page)
13 November 2008Registered office changed on 13/11/2008 from 4TH floor 17-19 cockspur street london SW1Y 5BL (1 page)
30 October 2008Withdrawal of application for striking off (1 page)
30 October 2008Secretary appointed jacqueline lindsay negus (2 pages)
28 October 2008Registered office changed on 28/10/2008 from 54 peplins way, brookmans park hatfield hertfordshire AL9 7UU (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
26 November 2007Return made up to 11/09/07; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: flat 34 lowerwood court 351 westbourne park road london W11 1EU (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Location of debenture register (1 page)
1 October 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 42-44 portman road reading RG30 1EA (1 page)
30 November 2006Registered office changed on 30/11/06 from: 5 granville park london SE13 7DY (1 page)
30 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
11 September 2006Incorporation (17 pages)
11 September 2006Secretary resigned (1 page)