About

Registered Number: 05712072
Date of Incorporation: 16/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2018 (6 years and 3 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Established in 2006, Condek Manufacturing Ltd have registered office in London. The organisation has one director listed as Gleetus, Geragory. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEETUS, Geragory 20 June 2011 27 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2018
LIQ14 - N/A 06 October 2017
LIQ03 - N/A 29 August 2017
4.68 - Liquidator's statement of receipts and payments 27 July 2016
AD01 - Change of registered office address 26 April 2016
4.40 - N/A 17 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2016
4.68 - Liquidator's statement of receipts and payments 17 August 2015
4.68 - Liquidator's statement of receipts and payments 08 July 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2014
4.48 - Notice of constitution of liquidation committee 02 July 2013
2.24B - N/A 14 June 2013
AD01 - Change of registered office address 12 June 2013
2.34B - N/A 04 June 2013
2.24B - N/A 29 May 2013
2.31B - N/A 29 May 2013
2.24B - N/A 29 May 2013
2.31B - N/A 29 May 2013
2.31B - N/A 30 April 2013
2.17B - N/A 23 April 2013
2.24B - N/A 30 November 2012
2.23B - N/A 03 August 2012
2.17B - N/A 19 June 2012
TM02 - Termination of appointment of secretary 16 May 2012
AD01 - Change of registered office address 08 May 2012
2.12B - N/A 08 May 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 28 October 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 12 March 2007
395 - Particulars of a mortgage or charge 06 June 2006
225 - Change of Accounting Reference Date 01 June 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2012 Outstanding

N/A

Debenture 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.