About

Registered Number: 04428797
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 127 Albert Road, Epsom, Surrey, KT17 4EN

 

Based in Epsom in Surrey, Condor Contracting Ltd was founded on 01 May 2002, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There are 4 directors listed as Mills, Julie Ann, Mills, Julie Ann, Davies, Glenn Michael, Mills, Paul Steven for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Julie Ann 01 August 2013 - 1
DAVIES, Glenn Michael 31 May 2002 01 December 2003 1
MILLS, Paul Steven 31 May 2002 15 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Julie Ann 08 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 17 September 2013
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 June 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 10 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 11 July 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 28 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
363s - Annual Return 22 May 2003
287 - Change in situation or address of Registered Office 14 November 2002
287 - Change in situation or address of Registered Office 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.