Company NameConjay Arms Company Limited
Company StatusDissolved
Company Number00912579
CategoryPrivate Limited Company
Incorporation Date7 August 1967(56 years, 8 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon David Conway
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(24 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Director NameMichael Charles Stuart Philip
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(24 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmpney Brook House
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RJ
Wales
Secretary NameMr Gordon David Conway
NationalityBritish
StatusClosed
Appointed20 June 1992(24 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Director NameDaren Lawrence Conway
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(32 years after company formation)
Appointment Duration4 years, 6 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address56 Victoria Road
Barnet
Hertfordshire
EN4 9PE

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£680,129
Cash£2,087
Current Liabilities£100,580

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
23 July 2003Return made up to 20/06/03; full list of members (6 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 July 2001Return made up to 20/06/01; full list of members (7 pages)
1 August 2000Return made up to 20/06/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 August 1999New director appointed (2 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1999Return made up to 20/06/99; full list of members (6 pages)
18 September 1998Registered office changed on 18/09/98 from: 18 queen anne street london W1M 0HB (1 page)
18 September 1998Return made up to 20/06/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 October 1997Return made up to 20/06/97; full list of members (7 pages)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1997Nc inc already adjusted 30/06/97 (1 page)
23 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
24 September 1996Full accounts made up to 30 September 1995 (9 pages)
31 July 1996Return made up to 20/06/96; full list of members (6 pages)
7 August 1995Return made up to 20/06/95; full list of members (14 pages)
26 May 1995Full accounts made up to 30 September 1994 (13 pages)