About

Registered Number: 05354598
Date of Incorporation: 07/02/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2015 (8 years and 9 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Based in Essex, Conceptual Sales Ltd was founded on 07 February 2005. This business has one director listed as Ockelford, Carrie Sue in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OCKELFORD, Carrie Sue 07 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 March 2015
AD01 - Change of registered office address 06 February 2014
RESOLUTIONS - N/A 04 February 2014
4.20 - N/A 04 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 15 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 July 2010
CH01 - Change of particulars for director 11 July 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 11 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
DISS40 - Notice of striking-off action discontinued 29 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 17 May 2007
225 - Change of Accounting Reference Date 17 May 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
363s - Annual Return 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
287 - Change in situation or address of Registered Office 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.