About

Registered Number: 01886151
Date of Incorporation: 14/02/1985 (39 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ,

 

Based in Surrey, Conrico International Ltd was registered on 14 February 1985, it has a status of "Dissolved". The current directors of the organisation are listed as Chy Services Limited, Simpson, Kyffin David, Patel, Raakesh, Balletto, Ettore in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Kyffin David 14 January 2011 - 1
BALLETTO, Ettore 01 August 1996 06 February 1998 1
Secretary Name Appointed Resigned Total Appointments
CHY SERVICES LIMITED 23 February 2011 - 1
PATEL, Raakesh 05 November 2009 14 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 14 November 2019
MR04 - N/A 16 July 2019
MR04 - N/A 16 July 2019
SH19 - Statement of capital 15 July 2019
RESOLUTIONS - N/A 08 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2019
CAP-SS - N/A 08 May 2019
AD01 - Change of registered office address 11 January 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
CS01 - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 06 October 2016
AUD - Auditor's letter of resignation 14 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 30 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 October 2012
AA01 - Change of accounting reference date 15 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 06 September 2011
AP04 - Appointment of corporate secretary 25 February 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 28 January 2011
AUD - Auditor's letter of resignation 27 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
MISC - Miscellaneous document 21 January 2011
AR01 - Annual Return 27 October 2010
AP03 - Appointment of secretary 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 21 September 2009
225 - Change of Accounting Reference Date 16 September 2009
395 - Particulars of a mortgage or charge 04 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
RESOLUTIONS - N/A 08 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 22 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 13 October 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 08 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 04 November 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1999
395 - Particulars of a mortgage or charge 22 December 1998
AA - Annual Accounts 10 December 1998
363s - Annual Return 29 September 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
395 - Particulars of a mortgage or charge 25 October 1997
395 - Particulars of a mortgage or charge 25 October 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 18 August 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
AA - Annual Accounts 30 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
363s - Annual Return 23 October 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 07 September 1995
395 - Particulars of a mortgage or charge 19 May 1995
288 - N/A 06 February 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 31 October 1994
CERTNM - Change of name certificate 05 July 1994
CERTNM - Change of name certificate 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
123 - Notice of increase in nominal capital 30 June 1994
288 - N/A 07 April 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 15 November 1993
395 - Particulars of a mortgage or charge 22 October 1993
RESOLUTIONS - N/A 03 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 09 October 1992
RESOLUTIONS - N/A 13 May 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
363 - Annual Return 02 February 1987
AA - Annual Accounts 31 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 July 2009 Fully Satisfied

N/A

Debenture 02 July 2009 Fully Satisfied

N/A

Debenture 18 December 1998 Fully Satisfied

N/A

Deposit agreement 14 October 1997 Fully Satisfied

N/A

Deposit agreement 14 October 1997 Fully Satisfied

N/A

Deposit agreement 09 May 1995 Fully Satisfied

N/A

Deposit agreement 18 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.