About

Registered Number: 05231182
Date of Incorporation: 14/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 6 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Coniston Way Developments Ltd was registered on 14 September 2004 and has its registered office in London, it's status is listed as "Dissolved". This company has no directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
AR01 - Annual Return 07 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 16 July 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 26 September 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 10 June 2014
SH19 - Statement of capital 10 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 June 2014
CAP-SS - N/A 10 June 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 17 May 2013
RESOLUTIONS - N/A 10 December 2012
SH19 - Statement of capital 10 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2012
CAP-SS - N/A 10 December 2012
TM01 - Termination of appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 09 May 2012
RESOLUTIONS - N/A 17 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2012
SH19 - Statement of capital 17 January 2012
CAP-SS - N/A 17 January 2012
RP04 - N/A 18 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 05 October 2011
RESOLUTIONS - N/A 31 May 2011
SH19 - Statement of capital 31 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2011
CAP-SS - N/A 31 May 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
RESOLUTIONS - N/A 04 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2009
MISC - Miscellaneous document 04 June 2009
CAP-SS - N/A 04 June 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 30 May 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
363a - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.