CONCORDIA CLOSE TRUSTEE HOLDINGS LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.06215899
CategoryPrivate Limited Company
Incorporated17 Apr 2007
Age17 years, 1 month
JurisdictionEngland Wales
Dissolution20 Sep 2011
Years12 years, 7 months, 27 days

SUMMARY

CONCORDIA CLOSE TRUSTEE HOLDINGS LIMITED is an dissolved private limited company with number 06215899. It was incorporated 17 years, 1 month ago, on 17 April 2007 and it was dissolved 12 years, 7 months, 27 days ago, on 20 September 2011. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2011

Action Date: 04 Mar 2011

Category: Capital

Type: SH01

Capital : 46,001 GBP

Date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/10

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2010-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Lee-Smith

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Martineau

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pusinelli

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from 2 st andrews hill london EC4V 5BY

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew weight

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stella-lee mitchell-voisin

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/04/07--------- £ si 374998@1=374998 £ ic 2/375000

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/04/07

Documents

View document PDF

Memorandum articles

Date: 15 May 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 31/07/08

Documents

View document PDF

Incorporation company

Date: 17 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFB (UK) LIMITED

163 FARM ROAD,MIDDLESEX,HA8 9LP

Number:03883172
Status:ACTIVE
Category:Private Limited Company

CORNS HOLDINGS LIMITED

THE ROOKERY,SICKLINGHALL,LS22 4BD

Number:09600461
Status:ACTIVE
Category:Private Limited Company

CRAFT WIRELESS LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11261726
Status:ACTIVE
Category:Private Limited Company

F P CONSULTANTS INTERNATIONAL LIMITED

1 LONDON ROAD,NORTHAMPTONSHIRE,NN11 4DA

Number:04886149
Status:ACTIVE
Category:Private Limited Company

HENTOP 304 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09305035
Status:LIQUIDATION
Category:Private Limited Company

PATO ACCOUNTANTS & ADVISORS LTD

7 ABBOTTS PLACE,CHELMSFORD,CM2 6RD

Number:10024891
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source