About

Registered Number: 04426887
Date of Incorporation: 29/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2017 (7 years and 3 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 2002, Conciluce Ltd has its registered office in Surrey, it has a status of "Dissolved". Conchie, Carol Gaynor, Patterson, Penelope are listed as the directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONCHIE, Carol Gaynor 30 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Penelope 30 April 2002 17 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 December 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2016
4.68 - Liquidator's statement of receipts and payments 16 February 2015
4.68 - Liquidator's statement of receipts and payments 21 January 2014
F10.2 - N/A 07 February 2013
4.20 - N/A 05 February 2013
AD01 - Change of registered office address 25 January 2013
RESOLUTIONS - N/A 24 January 2013
RESOLUTIONS - N/A 24 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 03 October 2008
225 - Change of Accounting Reference Date 14 July 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 21 December 2007
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 20 November 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 24 May 2006
325 - Location of register of directors' interests in shares etc 16 May 2005
353 - Register of members 16 May 2005
363a - Annual Return 16 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 03 March 2004
225 - Change of Accounting Reference Date 16 May 2003
363s - Annual Return 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 23 January 2003
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.