Company NameConceptual Developments Limited
Company StatusDissolved
Company Number01711377
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameVanessa Jayne Golborn
NationalityBritish
StatusClosed
Appointed10 May 1992(9 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressBroom Cottage
Powntley Copse
Alton
Hampshire
GU34 4DL
Director NameMarguerite Golborn
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(16 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 31 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Wivenhoe Close
Peckham
London
SE15 3QU
Director NameAnthony Leslie Golborn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(24 years after company formation)
Appointment Duration4 years, 10 months (closed 31 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage Powntley Copse
Alton
Hampshire
GU34 4DL
Director NameAnthony Leslie Golborn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 March 2000)
RoleTechnical Strategy Management
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage Powntley Copse
Alton
Hampshire
GU34 4DL

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,521
Cash£15,100
Current Liabilities£2,514

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 297
(6 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 297
(6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for Anthony Leslie Golborn on 10 May 2010 (2 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Marguerite Golborn on 10 May 2010 (2 pages)
13 May 2010Director's details changed for Anthony Leslie Golborn on 10 May 2010 (2 pages)
13 May 2010Director's details changed for Marguerite Golborn on 10 May 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 May 2009Registered office changed on 15/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
15 May 2009Return made up to 10/05/09; full list of members (5 pages)
15 May 2009Return made up to 10/05/09; full list of members (5 pages)
15 May 2009Registered office changed on 15/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 June 2008Return made up to 10/05/08; full list of members (5 pages)
2 June 2008Return made up to 10/05/08; full list of members (5 pages)
31 May 2008Registered office changed on 31/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
31 May 2008Registered office changed on 31/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
4 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 May 2007Return made up to 10/05/07; full list of members (3 pages)
24 May 2007Return made up to 10/05/07; full list of members (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 May 2006Return made up to 10/05/06; full list of members (3 pages)
10 May 2006Return made up to 10/05/06; full list of members (3 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
2 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 2005Return made up to 10/05/05; full list of members (4 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
11 June 2003Return made up to 10/05/03; full list of members (7 pages)
11 June 2003Return made up to 10/05/03; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 July 2002Return made up to 10/05/02; full list of members (7 pages)
16 July 2002Return made up to 10/05/02; full list of members (7 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
4 June 2001Return made up to 10/05/01; full list of members (7 pages)
4 June 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Full accounts made up to 31 March 2000 (12 pages)
3 August 2000Full accounts made up to 31 March 2000 (12 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Return made up to 10/05/00; full list of members (7 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
1 September 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 September 1999Return made up to 10/05/99; full list of members (5 pages)
24 August 1999Full accounts made up to 31 March 1999 (12 pages)
24 August 1999Full accounts made up to 31 March 1999 (12 pages)
9 December 1998Registered office changed on 09/12/98 from: 87 fleet road, fleet, hampshire. GU13 8PJ (1 page)
9 December 1998Registered office changed on 09/12/98 from: 87 fleet road, fleet, hampshire. GU13 8PJ (1 page)
22 September 1998Full accounts made up to 31 March 1998 (12 pages)
22 September 1998Full accounts made up to 31 March 1998 (12 pages)
13 May 1998Return made up to 10/05/98; full list of members (6 pages)
13 May 1998Return made up to 10/05/98; full list of members (6 pages)
7 October 1997Full accounts made up to 31 March 1997 (12 pages)
7 October 1997Full accounts made up to 31 March 1997 (12 pages)
19 May 1997Return made up to 10/05/97; full list of members (6 pages)
19 May 1997Return made up to 10/05/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 October 1996Return made up to 10/05/96; no change of members (4 pages)
20 October 1996Return made up to 10/05/96; no change of members (4 pages)
9 June 1995Full accounts made up to 31 March 1995 (9 pages)
9 June 1995Full accounts made up to 31 March 1995 (9 pages)
1 May 1995Return made up to 10/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)