Company NameLa Conch Limited
DirectorGilda Conchie
Company StatusDissolved
Company Number01965452
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGilda Conchie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(6 years, 4 months after company formation)
Appointment Duration32 years
RoleDesigner
Correspondence AddressApartment 938 9th Floor Point West
116 Cromwell Road
London
SW7 4XL
Secretary NameCaroline Mary McEvoy
NationalityBritish
StatusCurrent
Appointed31 December 2001(16 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleN-A
Correspondence Address16 Hyde Crescent
London
NW9 7HA
Secretary NameMr John Edward Masterson Gallagher
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 4 months after company formation)
Appointment Duration4 days (resigned 15 April 1992)
RoleCompany Director
Correspondence Address33 Cholmeley Lodge
Highgate Village
London
N6 5EN
Secretary NameDzintra Vizbulis
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleSecretary
Correspondence Address19 Hillier House
46 Camden Square
London
NW1 9XA

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,777
Current Liabilities£472,539

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
4 March 2004Statement of affairs (7 pages)
4 March 2004Appointment of a voluntary liquidator (1 page)
4 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2004Return made up to 07/04/03; full list of members (6 pages)
6 February 2004Registered office changed on 06/02/04 from: numerica 66 wigmore street london W1V 2HQ (1 page)
20 November 2003Registered office changed on 20/11/03 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page)
4 June 2003Accounts for a small company made up to 30 April 2002 (4 pages)
18 April 2002Return made up to 07/04/02; full list of members (6 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
23 November 2001Accounts for a small company made up to 30 April 2001 (4 pages)
26 October 2001Ad 16/04/00--------- £ si 49900@1 (2 pages)
4 September 2001Nc inc already adjusted 16/04/00 (1 page)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
24 July 2000Return made up to 07/04/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 April 1999Return made up to 07/04/99; full list of members (5 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 May 1998Return made up to 11/04/98; no change of members (4 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
14 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 May 1997Return made up to 11/04/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
20 October 1996Registered office changed on 20/10/96 from: 45 woodhouse road finchley london N12 9ET (1 page)
13 May 1996Amended accounts made up to 30 April 1995 (5 pages)
18 April 1996Return made up to 11/04/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
25 April 1995Return made up to 11/04/95; no change of members (4 pages)