About

Registered Number: 05465993
Date of Incorporation: 27/05/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2020 (5 years and 1 month ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Concorde Solutions Ltd was founded on 27 May 2005 with its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Stephen Mitchell 10 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Marc Douglas 30 October 2013 10 April 2017 1
CLOCK SECRETARIAL LIMITED 25 March 2008 30 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2020
LIQ13 - N/A 19 November 2019
MR04 - N/A 13 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2018
AD01 - Change of registered office address 14 November 2018
RESOLUTIONS - N/A 08 November 2018
LIQ01 - N/A 08 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 29 May 2018
DISS40 - Notice of striking-off action discontinued 02 September 2017
PSC02 - N/A 01 September 2017
PSC09 - N/A 01 September 2017
CS01 - N/A 01 September 2017
PSC08 - N/A 01 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
RESOLUTIONS - N/A 03 May 2017
RESOLUTIONS - N/A 03 May 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 23 April 2017
TM02 - Termination of appointment of secretary 23 April 2017
TM01 - Termination of appointment of director 23 April 2017
TM01 - Termination of appointment of director 23 April 2017
TM01 - Termination of appointment of director 23 April 2017
AP04 - Appointment of corporate secretary 23 April 2017
AP01 - Appointment of director 23 April 2017
AA - Annual Accounts 19 April 2017
SH01 - Return of Allotment of shares 29 March 2017
MR04 - N/A 20 March 2017
AD01 - Change of registered office address 28 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 23 June 2016
SH01 - Return of Allotment of shares 14 June 2016
RESOLUTIONS - N/A 01 June 2016
TM01 - Termination of appointment of director 15 July 2015
MR01 - N/A 03 July 2015
MR01 - N/A 26 June 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 09 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 16 April 2014
RP04 - N/A 09 April 2014
RESOLUTIONS - N/A 01 April 2014
RESOLUTIONS - N/A 31 March 2014
SH01 - Return of Allotment of shares 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
RESOLUTIONS - N/A 12 February 2014
TM02 - Termination of appointment of secretary 23 January 2014
SH01 - Return of Allotment of shares 22 January 2014
AP03 - Appointment of secretary 11 December 2013
MR04 - N/A 04 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 30 May 2013
RESOLUTIONS - N/A 21 February 2013
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 26 June 2012
RESOLUTIONS - N/A 15 May 2012
SH01 - Return of Allotment of shares 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
AP01 - Appointment of director 01 September 2011
SH01 - Return of Allotment of shares 18 August 2011
AP01 - Appointment of director 08 August 2011
RESOLUTIONS - N/A 01 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
225 - Change of Accounting Reference Date 26 February 2008
363a - Annual Return 22 June 2007
395 - Particulars of a mortgage or charge 05 April 2007
RESOLUTIONS - N/A 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 09 January 2007
CERTNM - Change of name certificate 04 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Fully Satisfied

N/A

Debenture 06 November 2009 Fully Satisfied

N/A

Loan note instrument 01 August 2009 Fully Satisfied

N/A

Rent deposit deed 25 March 2008 Fully Satisfied

N/A

Debenture 28 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.