About

Registered Number: 03718287
Date of Incorporation: 23/02/1999 (25 years and 2 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, London, N21 3NA

 

Concordia Business Systems Ltd was setup in 1999, it's status is listed as "Liquidation". The companies directors are listed as Vernon, Caroline, Vernon, Timothy Roger, Timmons, Caroline Frances at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Timothy Roger 27 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
VERNON, Caroline 10 September 2001 - 1
TIMMONS, Caroline Frances 27 February 1999 02 March 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2020
AD01 - Change of registered office address 21 February 2020
RESOLUTIONS - N/A 20 February 2020
LIQ01 - N/A 20 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 05 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 07 March 2001
287 - Change in situation or address of Registered Office 23 November 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
225 - Change of Accounting Reference Date 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.