About

Registered Number: 00195096
Date of Incorporation: 15/01/1924 (100 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 263, 14 London Road, Guildford, GU1 2AG,

 

Having been setup in 1924, Cona Ltd have registered office in Guildford, it has a status of "Dissolved". We don't know the number of employees at the business. Gerrard, Roy Christopher, Brinkman, Gwendoline Jean, Gerrard, Ronald John, Hodgetts, David Brian, Levy, Fred Theodore, Prior, Eric George, Tamlyn, Victor are listed as directors of Cona Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERRARD, Roy Christopher N/A - 1
BRINKMAN, Gwendoline Jean N/A 28 October 1994 1
GERRARD, Ronald John N/A 21 July 1997 1
HODGETTS, David Brian 01 April 1998 01 January 2013 1
LEVY, Fred Theodore N/A 01 April 1998 1
PRIOR, Eric George 24 January 1994 31 December 2001 1
TAMLYN, Victor N/A 31 March 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 22 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 05 June 2014
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 06 June 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 09 August 2006
363a - Annual Return 09 August 2005
353 - Register of members 09 August 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 29 June 2003
AA - Annual Accounts 27 August 2002
363a - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
MEM/ARTS - N/A 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
RESOLUTIONS - N/A 25 October 2001
363a - Annual Return 08 August 2001
AA - Annual Accounts 26 July 2001
363a - Annual Return 11 August 2000
AA - Annual Accounts 14 July 2000
RESOLUTIONS - N/A 26 October 1999
363a - Annual Return 06 August 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 23 October 1998
363a - Annual Return 11 August 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
287 - Change in situation or address of Registered Office 13 January 1998
363a - Annual Return 06 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
AA - Annual Accounts 07 July 1997
363a - Annual Return 14 August 1996
AA - Annual Accounts 23 July 1996
395 - Particulars of a mortgage or charge 26 August 1995
363x - Annual Return 18 August 1995
AA - Annual Accounts 30 May 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
288 - N/A 25 April 1995
288 - N/A 08 November 1994
363x - Annual Return 12 August 1994
AUD - Auditor's letter of resignation 02 August 1994
AA - Annual Accounts 27 June 1994
288 - N/A 14 February 1994
363x - Annual Return 14 October 1993
AA - Annual Accounts 28 June 1993
288 - N/A 10 March 1993
395 - Particulars of a mortgage or charge 26 January 1993
363x - Annual Return 17 October 1992
AA - Annual Accounts 28 July 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
363x - Annual Return 15 November 1991
288 - N/A 02 October 1991
AA - Annual Accounts 20 June 1991
363 - Annual Return 19 December 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 29 March 1989
287 - Change in situation or address of Registered Office 29 March 1989
AA - Annual Accounts 23 September 1988
288 - N/A 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 24 September 1987
395 - Particulars of a mortgage or charge 05 March 1987
363 - Annual Return 26 September 1986
AA - Annual Accounts 14 August 1986
NEWINC - New incorporation documents 15 January 1924

Mortgages & Charges

Description Date Status Charge by
Charge 21 August 1995 Outstanding

N/A

Charge 21 January 1993 Outstanding

N/A

Charge 19 February 1987 Outstanding

N/A

Mortgage 01 October 1973 Outstanding

N/A

Floating charge 23 June 1970 Outstanding

N/A

Mortgage 23 June 1970 Outstanding

N/A

Mortgage 26 July 1965 Outstanding

N/A

Legal charge 26 July 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.