About

Registered Number: 02720445
Date of Incorporation: 04/06/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2017 (6 years and 4 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,

 

Concentra Ltd was setup in 1992, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Concentra Ltd. The companies directors are listed as Holt, Mark Findlay, Scott, Robert John, Watts, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Mark Findlay 01 October 2008 - 1
SCOTT, Robert John 01 December 1997 10 September 2007 1
WATTS, David 17 October 2005 19 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2017
AD01 - Change of registered office address 08 September 2017
LIQ14 - N/A 07 September 2017
AD01 - Change of registered office address 01 September 2016
4.68 - Liquidator's statement of receipts and payments 19 July 2016
4.68 - Liquidator's statement of receipts and payments 04 February 2016
AD01 - Change of registered office address 02 November 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2015
4.68 - Liquidator's statement of receipts and payments 11 February 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 09 January 2014
4.68 - Liquidator's statement of receipts and payments 15 July 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 13 July 2012
2.24B - N/A 04 July 2011
2.34B - N/A 04 July 2011
2.24B - N/A 02 February 2011
2.24B - N/A 01 February 2011
2.23B - N/A 15 December 2010
2.31B - N/A 01 December 2010
2.31B - N/A 29 November 2010
2.23B - N/A 29 November 2010
2.24B - N/A 05 November 2010
2.24B - N/A 15 July 2010
2.24B - N/A 14 July 2010
TM01 - Termination of appointment of director 05 May 2010
2.23B - N/A 12 March 2010
AD01 - Change of registered office address 12 March 2010
2.23B - N/A 10 March 2010
2.16B - N/A 24 February 2010
2.17B - N/A 17 February 2010
2.12B - N/A 08 January 2010
AR01 - Annual Return 04 November 2009
AA01 - Change of accounting reference date 29 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 05 November 2008
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
MEM/ARTS - N/A 09 July 2008
CERTNM - Change of name certificate 05 July 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 28 November 2007
RESOLUTIONS - N/A 13 November 2007
169 - Return by a company purchasing its own shares 06 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 05 July 2001
287 - Change in situation or address of Registered Office 01 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 09 June 1995
RESOLUTIONS - N/A 08 July 1994
RESOLUTIONS - N/A 08 July 1994
AA - Annual Accounts 08 July 1994
363s - Annual Return 06 July 1994
288 - N/A 06 July 1994
AA - Annual Accounts 05 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1994
288 - N/A 27 October 1993
288 - N/A 27 October 1993
363s - Annual Return 14 June 1993
RESOLUTIONS - N/A 04 November 1992
CERTNM - Change of name certificate 03 November 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
CERTNM - Change of name certificate 14 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
287 - Change in situation or address of Registered Office 09 October 1992
NEWINC - New incorporation documents 04 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.