About

Registered Number: 05884737
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2018 (5 years and 9 months ago)
Registered Address: Office 9 52 King Street, Blackburn, Lancashire, BB2 2DT,

 

Founded in 2006, Concours Ltd are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Darbar, Saleem, Darbar, Saleem, Patel, Abdul, Darbar, Imtiaz, Patel, Saleem, Rawat, Indiaz in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBAR, Saleem 05 December 2008 - 1
DARBAR, Imtiaz 04 December 2006 15 April 2008 1
PATEL, Saleem 14 September 2006 04 December 2006 1
RAWAT, Indiaz 15 April 2008 05 December 2008 1
Secretary Name Appointed Resigned Total Appointments
DARBAR, Saleem 15 April 2008 15 April 2008 1
PATEL, Abdul 10 September 2006 15 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2018
L64.04 - Directions to defer dissolution 07 September 2012
L64.07 - Release of Official Receiver 05 September 2012
COCOMP - Order to wind up 11 March 2011
AC93 - N/A 10 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363s - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.