About

Registered Number: 04989323
Date of Incorporation: 09/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: 32 Branksome Hill Road, Bournemouth, Dorset, BH4 9LD,

 

Conscire Ltd was registered on 09 December 2003 and are based in Bournemouth, Dorset, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Filmalter, Johannes Martinus, Spreadborough, Helen Rosaline, Spreadborough, Stuart Peter at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILMALTER, Johannes Martinus 09 December 2003 - 1
SPREADBOROUGH, Helen Rosaline 09 December 2003 30 March 2009 1
SPREADBOROUGH, Stuart Peter 09 December 2003 30 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 06 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 23 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2011
DS01 - Striking off application by a company 27 October 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AD01 - Change of registered office address 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 09 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AR01 - Annual Return 10 February 2010
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 31 January 2007
363s - Annual Return 11 January 2006
AA - Annual Accounts 25 November 2005
CERTNM - Change of name certificate 18 July 2005
363s - Annual Return 17 January 2005
225 - Change of Accounting Reference Date 09 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.