About

Registered Number: 03374938
Date of Incorporation: 22/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Savox Sandy Hill Park, Middleton, Matlock, Derbyshire, DE4 4LR,

 

Con - Space Communications (Europe) Ltd was established in 1997, it's status is listed as "Dissolved". The companies directors are Armitage, James Edward, Ibbetson, Andrew M, Cook, Gordon Edward, Carsky, Martin, Cook, Gordon Edward, Ibbetson, Terence Andrew, Lamberge, Paulin, Swanson, James Leonard. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, James Edward 14 October 2011 - 1
IBBETSON, Andrew M 01 November 2009 - 1
CARSKY, Martin 01 November 2009 14 October 2011 1
COOK, Gordon Edward 09 July 2008 16 April 2009 1
IBBETSON, Terence Andrew 22 May 1997 30 June 2008 1
LAMBERGE, Paulin 16 April 2009 01 November 2009 1
SWANSON, James Leonard 22 May 1997 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
COOK, Gordon Edward 09 July 2008 16 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
AA - Annual Accounts 12 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2013
DS01 - Striking off application by a company 02 October 2013
MR04 - N/A 03 August 2013
MR04 - N/A 03 August 2013
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 31 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 16 March 2012
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
AA - Annual Accounts 11 January 2010
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 25 November 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 17 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
395 - Particulars of a mortgage or charge 07 August 2007
AA - Annual Accounts 02 April 2007
CERTNM - Change of name certificate 06 December 2006
AAMD - Amended Accounts 27 July 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 02 July 2005
287 - Change in situation or address of Registered Office 02 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 24 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 06 June 2003
287 - Change in situation or address of Registered Office 29 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 27 September 1999
RESOLUTIONS - N/A 16 July 1999
363s - Annual Return 21 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
287 - Change in situation or address of Registered Office 26 March 1999
AA - Annual Accounts 19 February 1999
225 - Change of Accounting Reference Date 08 September 1998
363s - Annual Return 10 July 1998
287 - Change in situation or address of Registered Office 08 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
NEWINC - New incorporation documents 22 May 1997

Mortgages & Charges

Description Date Status Charge by
Security document and guarantee 30 July 2007 Fully Satisfied

N/A

Security document and guarantee 19 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.