Company NameConic Associates Limited
Company StatusDissolved
Company Number01744313
CategoryPrivate Limited Company
Incorporation Date4 August 1983(40 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeffrey Kramer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 07 May 2002)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address7 Burrard Road
West Hampstead
London
NW6 1DA
Director NameProf Jeffrey Norman Magee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 07 May 2002)
RoleUniversity Lecutrer
Country of ResidenceUnited Kingdom
Correspondence Address204 Ashburnham Road
Richmond
Surrey
TW10 7NL
Director NameDr Morris Samuel Sloman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 07 May 2002)
RoleUniversity Lecturer
Correspondence Address23 Cavendish Avenue
Finchley
London
N3 3QP
Director NameKevin Philip Twidle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 07 May 2002)
RoleResearch Assistant
Correspondence Address14 Aberdeen Court
Aberdeen Park
London
N5 2BH
Secretary NameDr Morris Samuel Sloman
NationalityBritish
StatusClosed
Appointed28 December 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address23 Cavendish Avenue
Finchley
London
N3 3QP

Location

Registered Address23 Cavendish Ave
Finchley
London
N3 3QP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£174
Cash£767
Current Liabilities£593

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
29 November 2001Application for striking-off (2 pages)
27 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
18 October 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
22 December 1999Return made up to 28/12/99; full list of members (8 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
14 December 1998Return made up to 28/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
22 December 1997Return made up to 28/12/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
18 December 1996Return made up to 28/12/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
18 December 1995Return made up to 28/12/95; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)