Barnet
Hertfordshire
EN5 5BU
Director Name | Mr John Anthony Wynn |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 October 1992(13 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Lytton Road Barnet Hertfordshire EN5 5BU |
Secretary Name | Mrs Jane Marion Wynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1992(13 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lytton Road Barnet Hertfordshire EN5 5BU |
Director Name | Mrs Elizabeth Ann D'Ambrosi |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 August 2019) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 19 Leeming Road Borehamwood Hertfordshire WD6 4EB |
Website | www.concita.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 82071585 |
Telephone region | London |
Registered Address | 19 Leeming Road Borehamwood Hertfordshire WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
12k at £1 | Mr J.a. Wynn 60.00% Ordinary |
---|---|
8k at £1 | Mrs J.m. Wynn 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £629,674 |
Gross Profit | £137,265 |
Net Worth | £78,112 |
Current Liabilities | £123,031 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 April 2012 | Delivered 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 2005 | Delivered 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 |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
8 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Director's details changed for Ms Elizabeth Ann Wynn on 19 July 2015 (2 pages) |
30 September 2015 | Director's details changed for Ms Elizabeth Ann Wynn on 19 July 2015 (2 pages) |
2 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Appointment of Ms Elizabeth Ann Wynn as a director (2 pages) |
30 August 2012 | Appointment of Ms Elizabeth Ann Wynn as a director (2 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr John Anthony Wynn on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Anthony Wynn on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Jane Marion Wynn on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Jane Marion Wynn on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Anthony Wynn on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Jane Marion Wynn on 1 October 2009 (2 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from unit 12 stirling industrial cent stirling way borehamwood hertfordshire WD6 2BT (1 page) |
19 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from unit 12 stirling industrial cent stirling way borehamwood hertfordshire WD6 2BT (1 page) |
19 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
19 November 2008 | Location of debenture register (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 January 2005 | Particulars of mortgage/charge (7 pages) |
21 January 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 January 2004 | Return made up to 25/10/03; full list of members (7 pages) |
6 January 2004 | Return made up to 25/10/03; full list of members (7 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
21 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 December 2001 | Memorandum and Articles of Association (10 pages) |
20 December 2001 | Memorandum and Articles of Association (10 pages) |
14 December 2001 | Company name changed concita micro systems LIMITED\certificate issued on 14/12/01 (2 pages) |
14 December 2001 | Company name changed concita micro systems LIMITED\certificate issued on 14/12/01 (2 pages) |
26 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 November 1999 | Return made up to 25/10/99; full list of members
|
8 November 1999 | Return made up to 25/10/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
17 December 1997 | Return made up to 25/10/97; no change of members (4 pages) |
17 December 1997 | Return made up to 25/10/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 December 1996 | Return made up to 25/10/96; full list of members
|
16 December 1996 | Return made up to 25/10/96; full list of members
|
2 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 662 high road london N12 0NL (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: 662 high road london N12 0NL (1 page) |
25 October 1995 | Return made up to 25/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 25/10/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |