About

Registered Number: 05127028
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2017 (6 years and 11 months ago)
Registered Address: Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

 

Based in London, Conjecture Ltd was registered on 13 May 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 February 2017
4.68 - Liquidator's statement of receipts and payments 27 May 2016
RESOLUTIONS - N/A 16 April 2015
4.70 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
MR04 - N/A 13 February 2015
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 18 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 August 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
225 - Change of Accounting Reference Date 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
123 - Notice of increase in nominal capital 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
287 - Change in situation or address of Registered Office 27 July 2004
CERTNM - Change of name certificate 08 July 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

Description Date Status Charge by
Composite debenture 19 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.