Company NameClub Concorde Limited
Company StatusDissolved
Company Number00759725
CategoryPrivate Limited Company
Incorporation Date3 May 1963(61 years ago)
Dissolution Date26 April 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Humera Rashid
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(49 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 26 April 2015)
RoleProprietor
Country of ResidenceEngland
Correspondence Address145 Ellerdine Road
Hounslow
TW3 2PU
Director NameEdith Breskin
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address11 Templars Crescent
London
N3 3QR
Director NameKurt Eichner
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityAustrian
StatusResigned
Appointed07 April 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 1996)
RoleCompany Director
Correspondence AddressFlat 7
231 Sussex Gardens
London
W2 2RL
Director NameOscar Riesel
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address163 Albury Drive
Pinner
Middlesex
HA5 3RH
Secretary NameEdith Breskin
NationalityBritish
StatusResigned
Appointed07 April 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address11 Templars Crescent
London
N3 3QR
Director NameMr Avtar Singh Lit
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(33 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address354 Jersey Road
Isleworth
Middlesex
TW7 5PL
Secretary NamePaul Davis
NationalityBritish
StatusResigned
Appointed05 June 1996(33 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressTall Trees 2a High Street
Dilton Marsh
Westbury
Wiltshire
BA13 4DS
Director NameSurinderpal Singh Lit
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(35 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 June 2007)
RoleCommercial Director
Correspondence Address158 Wood Lane
Osterley
Middlesex
TW7 5EH
Director NameMr Parmjit Singh Lit
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1999(36 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chartwell Court
New Cut
Chatham
ME4 6DS
Director NameNadeem Mir
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(41 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 December 2004)
RoleFinance Director
Correspondence Address173 Langley Road
Langley
Slough
Berkshire
SL3 7EA
Secretary NameShammy Singh Jatinder Batra
NationalityBritish
StatusResigned
Appointed19 July 2004(41 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 July 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Croft
London
Middlesex
TW5 0EF
Secretary NameSonia Daggar
NationalityBritish
StatusResigned
Appointed04 July 2005(42 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 February 2013)
RoleCompany Director
Correspondence Address6 Middlegreen Road
Slough
Berkshire
SL3 7BN
Director NameMr Nirmal Singh Sethi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(49 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2013)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRadio House
Bridge Road
Southall
Middlesex
UB2 4AT
Director NameMr Vinay Mansukhlal Shah
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(49 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2013)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressRadio House
Bridge Road
Southall
Middlesex
UB2 4AT

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

100 at £1Humera Rashid
100.00%
Ordinary

Financials

Year2014
Turnover£1,760,310
Gross Profit£1,419,115
Net Worth-£376,814
Cash£56,993
Current Liabilities£989,365

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved following liquidation (1 page)
26 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
26 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
17 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (13 pages)
17 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (13 pages)
17 July 2014Liquidators statement of receipts and payments to 14 July 2014 (13 pages)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Statement of affairs with form 4.19 (6 pages)
22 July 2013Registered office address changed from 145 Ellerdine Road Hounslow TW3 2PU England on 22 July 2013 (1 page)
22 July 2013Statement of affairs with form 4.19 (6 pages)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Registered office address changed from 145 Ellerdine Road Hounslow TW3 2PU England on 22 July 2013 (1 page)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
18 February 2013Termination of appointment of Vinay Mansukhlal Shah as a director on 15 February 2013 (1 page)
18 February 2013Termination of appointment of Nirmal Singh Sethi as a director on 15 February 2013 (1 page)
18 February 2013Termination of appointment of Nirmal Singh Sethi as a director on 15 February 2013 (1 page)
18 February 2013Appointment of Mrs Humera Rashid as a director on 15 February 2013 (2 pages)
18 February 2013Termination of appointment of Sonia Daggar as a secretary on 11 February 2013 (1 page)
18 February 2013Appointment of Mrs Humera Rashid as a director on 15 February 2013 (2 pages)
18 February 2013Termination of appointment of Sonia Daggar as a secretary on 11 February 2013 (1 page)
18 February 2013Termination of appointment of Vinay Mansukhlal Shah as a director on 15 February 2013 (1 page)
18 February 2013Registered office address changed from Radio House Bridge Road Southall Middlesex UB2 4AT on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Radio House Bridge Road Southall Middlesex UB2 4AT on 18 February 2013 (1 page)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 February 2013Termination of appointment of Avtar Singh Lit as a director on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Avtar Singh Lit as a director on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Avtar Singh Lit as a director on 8 February 2013 (1 page)
21 November 2012Section 519 (1 page)
21 November 2012Section 519 (1 page)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
7 August 2012Appointment of Mr Nirmal Sethi as a director on 7 August 2012 (2 pages)
7 August 2012Appointment of Mr Nirmal Sethi as a director on 7 August 2012 (2 pages)
7 August 2012Appointment of Mr Nirmal Sethi as a director on 7 August 2012 (2 pages)
7 August 2012Appointment of Mr Vinay Mansukhlal Shah as a director on 7 August 2012 (2 pages)
7 August 2012Appointment of Mr Vinay Mansukhlal Shah as a director on 7 August 2012 (2 pages)
7 August 2012Appointment of Mr Vinay Mansukhlal Shah as a director on 7 August 2012 (2 pages)
21 February 2012Full accounts made up to 31 December 2010 (13 pages)
21 February 2012Full accounts made up to 31 December 2010 (13 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 January 2010Full accounts made up to 31 December 2008 (8 pages)
16 January 2010Full accounts made up to 31 December 2008 (8 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
7 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Registered office changed on 02/11/06 from: sunrise house merrick road southall middlesex UB2 4AU (1 page)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Registered office changed on 02/11/06 from: sunrise house merrick road southall middlesex UB2 4AU (1 page)
14 June 2006Full accounts made up to 31 December 2004 (10 pages)
14 June 2006Full accounts made up to 31 December 2004 (10 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
14 December 2004Full accounts made up to 31 December 2003 (10 pages)
14 December 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Memorandum and Articles of Association (5 pages)
26 October 2004Memorandum and Articles of Association (5 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
12 August 2004Director resigned (1 page)
12 August 2004Return made up to 28/03/04; full list of members (7 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Return made up to 28/03/04; full list of members (7 pages)
12 August 2004Secretary resigned (1 page)
24 May 2004Full accounts made up to 31 December 2002 (10 pages)
24 May 2004Full accounts made up to 31 December 2002 (10 pages)
3 April 2003Full accounts made up to 31 December 2001 (10 pages)
3 April 2003Full accounts made up to 31 December 2001 (10 pages)
2 April 2003Return made up to 28/03/03; full list of members (7 pages)
2 April 2003Return made up to 28/03/03; full list of members (7 pages)
12 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Full accounts made up to 31 July 2000 (9 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Full accounts made up to 31 July 2000 (9 pages)
19 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
4 April 2000Full accounts made up to 31 July 1998 (10 pages)
4 April 2000Full accounts made up to 31 July 1998 (10 pages)
29 March 2000Return made up to 28/03/00; full list of members (7 pages)
29 March 2000Return made up to 28/03/00; full list of members (7 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
22 March 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
30 September 1998Full accounts made up to 31 July 1997 (10 pages)
30 September 1998Full accounts made up to 31 July 1997 (10 pages)
5 June 1998Return made up to 28/03/98; no change of members (4 pages)
5 June 1998Return made up to 28/03/98; no change of members (4 pages)
22 August 1997Return made up to 28/03/97; full list of members; amend (6 pages)
22 August 1997Full accounts made up to 31 July 1996 (11 pages)
22 August 1997Return made up to 28/03/97; full list of members; amend (6 pages)
22 August 1997Full accounts made up to 31 July 1996 (11 pages)
8 May 1997Return made up to 28/03/97; no change of members (4 pages)
8 May 1997Return made up to 28/03/97; no change of members (4 pages)
6 July 1996New secretary appointed (2 pages)
6 July 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996Auditor's resignation (1 page)
16 June 1996Registered office changed on 16/06/96 from: c/o braham noble denholm & co york house, empire way wembley middlesex HA9 0PA (1 page)
16 June 1996Registered office changed on 16/06/96 from: c/o braham noble denholm & co york house, empire way wembley middlesex HA9 0PA (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996Auditor's resignation (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Full accounts made up to 31 July 1995 (10 pages)
13 December 1995Full accounts made up to 31 July 1995 (10 pages)
11 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1995Full accounts made up to 31 July 1994 (10 pages)
22 March 1995Full accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 March 1994Full accounts made up to 31 July 1993 (10 pages)
10 March 1994Full accounts made up to 31 July 1993 (10 pages)
30 April 1993Return made up to 07/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 1993Return made up to 07/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 1993Full accounts made up to 31 July 1992 (11 pages)
27 April 1993Full accounts made up to 31 July 1992 (11 pages)
3 May 1963Incorporation (13 pages)
3 May 1963Incorporation (13 pages)
3 May 1963Incorporation (13 pages)
3 May 1963Incorporation (13 pages)