Company NameConcita Limited
Company StatusDissolved
Company Number01422368
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesWYNN Books Limited and Concita Micro Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Jane Marion Wynn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(13 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lytton Road
Barnet
Hertfordshire
EN5 5BU
Director NameMr John Anthony Wynn
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed25 October 1992(13 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Lytton Road
Barnet
Hertfordshire
EN5 5BU
Secretary NameMrs Jane Marion Wynn
NationalityBritish
StatusClosed
Appointed25 October 1992(13 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lytton Road
Barnet
Hertfordshire
EN5 5BU
Director NameMrs Elizabeth Ann D'Ambrosi
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(33 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 20 August 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address19 Leeming Road
Borehamwood
Hertfordshire
WD6 4EB

Contact

Websitewww.concita.com/
Email address[email protected]
Telephone020 82071585
Telephone regionLondon

Location

Registered Address19 Leeming Road
Borehamwood
Hertfordshire
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London

Shareholders

12k at £1Mr J.a. Wynn
60.00%
Ordinary
8k at £1Mrs J.m. Wynn
40.00%
Ordinary

Financials

Year2014
Turnover£629,674
Gross Profit£137,265
Net Worth£78,112
Current Liabilities£123,031

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 April 2012Delivered on: 27 April 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 January 2005Delivered on: 21 January 2005
Satisfied on: 27 March 2012
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(5 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(5 pages)
30 September 2015Director's details changed for Ms Elizabeth Ann Wynn on 19 July 2015 (2 pages)
30 September 2015Director's details changed for Ms Elizabeth Ann Wynn on 19 July 2015 (2 pages)
2 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000
(5 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000
(5 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
30 August 2012Appointment of Ms Elizabeth Ann Wynn as a director (2 pages)
30 August 2012Appointment of Ms Elizabeth Ann Wynn as a director (2 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
31 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr John Anthony Wynn on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr John Anthony Wynn on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Jane Marion Wynn on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Jane Marion Wynn on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr John Anthony Wynn on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Jane Marion Wynn on 1 October 2009 (2 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 November 2008Location of debenture register (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Registered office changed on 19/11/2008 from unit 12 stirling industrial cent stirling way borehamwood hertfordshire WD6 2BT (1 page)
19 November 2008Return made up to 07/10/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from unit 12 stirling industrial cent stirling way borehamwood hertfordshire WD6 2BT (1 page)
19 November 2008Return made up to 07/10/08; full list of members (4 pages)
19 November 2008Location of debenture register (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 October 2007Return made up to 07/10/07; full list of members (3 pages)
18 October 2007Return made up to 07/10/07; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 November 2006Return made up to 07/10/06; full list of members (7 pages)
7 November 2006Return made up to 07/10/06; full list of members (7 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 October 2005Return made up to 07/10/05; full list of members (7 pages)
4 October 2005Return made up to 07/10/05; full list of members (7 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
13 October 2004Return made up to 07/10/04; full list of members (7 pages)
13 October 2004Return made up to 07/10/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 January 2004Return made up to 25/10/03; full list of members (7 pages)
6 January 2004Return made up to 25/10/03; full list of members (7 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 October 2002Return made up to 25/10/02; full list of members (7 pages)
21 October 2002Return made up to 25/10/02; full list of members (7 pages)
21 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 December 2001Memorandum and Articles of Association (10 pages)
20 December 2001Memorandum and Articles of Association (10 pages)
14 December 2001Company name changed concita micro systems LIMITED\certificate issued on 14/12/01 (2 pages)
14 December 2001Company name changed concita micro systems LIMITED\certificate issued on 14/12/01 (2 pages)
26 October 2001Return made up to 25/10/01; full list of members (6 pages)
26 October 2001Return made up to 25/10/01; full list of members (6 pages)
26 February 2001Full accounts made up to 31 December 2000 (10 pages)
26 February 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2000Return made up to 25/10/00; full list of members (6 pages)
27 October 2000Return made up to 25/10/00; full list of members (6 pages)
4 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Return made up to 25/10/98; no change of members (4 pages)
27 October 1998Return made up to 25/10/98; no change of members (4 pages)
17 December 1997Return made up to 25/10/97; no change of members (4 pages)
17 December 1997Return made up to 25/10/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
16 December 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Registered office changed on 02/11/95 from: 662 high road london N12 0NL (1 page)
2 November 1995Registered office changed on 02/11/95 from: 662 high road london N12 0NL (1 page)
25 October 1995Return made up to 25/10/95; no change of members (4 pages)
25 October 1995Return made up to 25/10/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (11 pages)
13 October 1995Full accounts made up to 31 December 1994 (11 pages)