CONDUSIV TECHNOLOGIES CORPORATION EUROPE

Suite 100 750 Fairmont Ave, Glendale, California 91203, United States
StatusCONVERTED-CLOSED
Company No.FC015025
Category
Incorporated20 Jun 1989
Age34 years, 11 months, 1 day
JurisdictionUnited Kingdom
Dissolution03 Jun 2021
Years2 years, 11 months, 18 days

SUMMARY

CONDUSIV TECHNOLOGIES CORPORATION EUROPE is an converted-closed with number FC015025. It was incorporated 34 years, 11 months, 1 day ago, on 20 June 1989 and it was dissolved 2 years, 11 months, 18 days ago, on 03 June 2021. The company address is Suite 100 750 Fairmont Ave, Glendale, California 91203, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 03 Jun 2021

Category: Dissolution

Type: OSDS01

Close date: 2021-04-30

Company number: FC015025

Branch number: BR000921

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Basepoint Business Centre Metcalf Way, Crawley, West Sussex, RH11 7XX, United Kingdom

Branch number: BR000921

Officer name: Stanislava Zvonarova

Change date: 2018-07-01

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000921 Person Authorised to Accept terminated 15/05/2018 gregory allen

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 03 Apr 2018

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR000921

Change details: Basepoint business & innovation centre metcalf way, crawley, west sussex, RH11 7XX

Change date: 2018-03-01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 Mar 2018

Category: Other

Type: OSCH01

Change details: 4TH floor one crown square, church street east, woking, surrey, GU21 6HR

Change date: 2018-03-01

Branch number: BR000921

Change type: Address Change

Documents

View document PDF

Change company details overseas company with change details

Date: 21 Feb 2018

Category: Other

Type: OSCH02

Change date: 2018-01-01

Change address: 7590 North Glenoaks Boulevard, Burbank, California Ca91504, United States

Documents

View document PDF

Termination person authorised overseas company

Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000921 Person Authorised to Accept terminated 13/03/2015 andrew sadler-smith

Documents

View document PDF

Termination person authorised overseas company

Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000921 Person Authorised to Represent terminated 13/03/2015 andrew sadler-smith

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Gregory Allen

New address: One Crown Square, Church Street East, Woking, GU21 6HR, United Kingdom

Branch number: BR000921

Change date: 2016-08-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 25 May 2016

Category: Other

Type: OSCH01

Branch number: BR000921

Change date: 2016-02-29

Change details: Goldvale house 27-41 church street west, woking, surrey, GU21 6DH

Change type: Address Change

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 May 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Andrew Sadler-Smith

Branch number: BR000921

Change date: 2014-04-29

New address: Goldvale House 27-41 West Street, Woking, Surrey, GU21 6DH, Uk

Documents

View document PDF

Termination person authorised overseas company

Date: 16 May 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000921 Person Authorised to Represent terminated 29/04/2014 susan ann cantwell

Documents

View document PDF

Termination person authorised overseas company

Date: 16 May 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000921 Person Authorised to Accept terminated 29/04/2014 susan ann cantwell

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 11 Apr 2014

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2014-03-24

Change details: Garland court garland road, east grinstead, west sussex, RH19 1DN

Branch number: BR000921

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 2013

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 2013

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 06 Mar 2012

Category: Other

Type: OSCH01

Change details: Diskeeper corporation europe

Branch number: BR000921

Change date: 2012-02-20

Change type: Name Change

Documents

View document PDF

Change of name overseas by resolution with date

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Change-of-name

Type: OSNM01

Change date: 2012-03-06

Change name: Diskeeper corporation europe

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Nov 2011

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2011-11-02

Change details: Suite 226 shaw house pegler way, crawley, west sussex, RH11 7AF

Branch number: BR000921

Documents

View document PDF

Change company details overseas company with change details

Date: 20 Oct 2011

Category: Other

Type: OSCH02

Change date: 2011-03-03

Change address: 701 North Brand Blvd., 6th Floor, Glendale 91203-1242, California Usa, United States

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Nov 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Susan Ann Cantwell

New address: Suite 226 Shaw House Pegler Way, Crawley, West Sussex, RH11 7AF

Change date: 2010-11-17

Branch number: BR000921

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Nov 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000921 Person Authorised to Represent terminated 17/11/2010 margaret ann de jong

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 25 Nov 2010

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR000921

Change date: 2010-01-01

Change details: Kings house, canteloupe road, east grinstead, west sussex , RH19 1AP

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2009

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: BR5

Description: BR000921 name change 30/06/05 executive software, united kingd om inc.

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: BR3

Description: Change of name 30/06/05 executiv

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: BR6

Description: BR000921 par appointed 11/11/03 de jong margaret ann 3 horncastle cottages plawhatch lane, sharpthorne west sussex RH19 4JH

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: BR6

Description: BR000921 par terminated 11/11/03 mcnocher lindy sharon

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: BR6

Description: BR000921 par appointed 01/09/00 lindy sharon mcnocher 109 queens road east grinstead west sussex RH19 1BE

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: BR6

Description: BR000921 pa terminated 01/09/00 stephen lake

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: BR5

Description: BR000921 address change 14/05/99 suite 8 whitehall parade london road east grinstead west sussex RH19 1AP

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Officers

Type: BR6

Description: BR000921 par appointed 06/06/97 stephen lake 26 chequer road east grinstead west sussex RH19 3BW

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Officers

Type: BR6

Description: BR000921 par terminated 06/06/97 irene mcnulty

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000921 par appointed irene mcnulty 73 west park road handcross west sussex RH17 6DN

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000921 registered

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Legacy

Date: 29 Apr 1993

Category: Officers

Type: FPA

Description: First pa details changed dale clampit bulbrook 6 the dell east grinstead west sussex RH19 3XP

Documents

View document PDF

Legacy

Date: 29 Apr 1993

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1991

Category: Accounts

Type: 701b

Description: ARD short from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 18 Apr 1991

Category: Officers

Type: FPA

Description: First pa details changed hilary anne vannier 73A high street east grinstead west sussex RH19 4DD

Documents

View document PDF

Legacy

Date: 18 Apr 1991

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Address

Type: BUSADD

Description: Business address 73A high street east grinstesd w sussex RH19 4DD

Documents

View document PDF

Incorporation company

Date: 07 Jul 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB HOLDINGS LTD

AMICABLE HOUSE,ABERDEEN,AB10 1TN

Number:SC602705
Status:ACTIVE
Category:Private Limited Company
Number:11044072
Status:ACTIVE
Category:Private Limited Company

KALIRAI & CO LIMITED

1 BROAD LANE,WOLVERHAMPTON,WV3 9BJ

Number:08792344
Status:ACTIVE
Category:Private Limited Company

LEEDY'S LTD

57 57 MASEFIELD RD,READING,RG18 3AL

Number:10828027
Status:ACTIVE
Category:Private Limited Company

SELECTSURV (LONDON) LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:10091743
Status:ACTIVE
Category:Private Limited Company

THE OCCUPATIONAL PENSIONS DEFENCE UNION LIMITED

90 FENCHURCH STREET,LONDON,EC3M 4ST

Number:03277897
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