About

Registered Number: 06139364
Date of Incorporation: 06/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Flat 7. 41, Queensborough Terrace, London, W2 3SY

 

Established in 2007, Conch Press Ltd are based in London, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Dunworth, Kelly Sue, Warrington, Catherine Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNWORTH, Kelly Sue 09 October 2007 - 1
WARRINGTON, Catherine Louise 06 March 2007 29 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 23 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
AD01 - Change of registered office address 25 January 2014
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 11 June 2010
AA - Annual Accounts 28 May 2010
CH03 - Change of particulars for secretary 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 10 March 2010
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
CERTNM - Change of name certificate 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.