Company NameConduit Mead Developments Limited
Company StatusDissolved
Company Number02061572
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 6 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameTopserve Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas James Foster
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1992(6 years after company formation)
Appointment Duration24 years, 7 months (closed 02 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Chestnut Road
London
SE27 9EZ
Secretary NameMr Nicholas James Foster
NationalityBritish
StatusClosed
Appointed04 October 1992(6 years after company formation)
Appointment Duration24 years, 7 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chestnut Road
London
SE27 9EZ
Director NameWilliam Strachan Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1995)
RoleSolicitor
Correspondence Address84 Church Road
Richmond
Surrey
TW10 6LW
Director NameAnne Margaret Marley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years after company formation)
Appointment Duration19 years, 9 months (resigned 05 July 2012)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrandon House
Angley Road
Cranbrook
Kent
TN17 2PL

Contact

Websiteconduitmead.co.uk
Telephone020 86557650
Telephone regionLondon

Location

Registered Address3b Nettlefold Place
West Norwood
London
SE27 0JW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Conduit Mead Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2016 (8 years ago)
Next Accounts Due30 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Charges

14 March 1990Delivered on: 14 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the conduit mead company limited to the chargee on any account whatsoever.
Particulars: 131-135 (odd no's) high street, new malden surrey.
Outstanding
1 February 1989Delivered on: 3 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 liston road london SW4.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
12 December 2016Accounts for a dormant company made up to 30 March 2016 (3 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
3 November 2015Accounts for a dormant company made up to 30 March 2015 (3 pages)
3 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(5 pages)
3 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(5 pages)
10 November 2014Accounts for a dormant company made up to 30 March 2014 (3 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(5 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(5 pages)
17 December 2013Accounts for a dormant company made up to 30 March 2013 (3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
2 November 2012Accounts for a dormant company made up to 30 March 2012 (3 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
6 July 2012Termination of appointment of Anne Marley as a director (1 page)
19 October 2011Accounts for a dormant company made up to 30 March 2011 (3 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
5 October 2011Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page)
28 September 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 28 September 2011 (1 page)
6 December 2010Accounts for a dormant company made up to 30 March 2010 (3 pages)
23 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption full accounts made up to 30 March 2009 (3 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Anne Margaret Marley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Anne Margaret Marley on 9 December 2009 (2 pages)
31 January 2009Total exemption full accounts made up to 30 March 2008 (3 pages)
25 November 2008Return made up to 04/10/08; full list of members (4 pages)
13 November 2007Total exemption full accounts made up to 30 March 2007 (3 pages)
5 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 30 March 2006 (3 pages)
25 October 2006Return made up to 04/10/06; full list of members (2 pages)
3 January 2006Full accounts made up to 30 March 2005 (7 pages)
24 October 2005Return made up to 04/10/05; full list of members (2 pages)
1 December 2004Return made up to 04/10/04; full list of members (7 pages)
16 September 2004Total exemption full accounts made up to 30 March 2004 (4 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
18 September 2003Full accounts made up to 30 March 2003 (12 pages)
30 November 2002Return made up to 04/10/02; full list of members (7 pages)
28 October 2002Full accounts made up to 30 March 2002 (13 pages)
19 October 2001Return made up to 04/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2001Full accounts made up to 30 March 2001 (13 pages)
19 September 2001Return made up to 04/10/00; full list of members (6 pages)
31 January 2001Full accounts made up to 30 March 2000 (13 pages)
9 December 1999Full accounts made up to 30 March 1999 (13 pages)
4 November 1999Return made up to 04/10/99; full list of members (7 pages)
27 October 1998Return made up to 04/10/98; no change of members (4 pages)
13 October 1998Full accounts made up to 30 March 1998 (11 pages)
2 February 1998Full accounts made up to 30 March 1997 (11 pages)
2 November 1997Return made up to 04/10/97; full list of members (6 pages)
15 January 1997Full accounts made up to 30 March 1996 (10 pages)
21 November 1996Secretary's particulars changed;director's particulars changed (1 page)
6 November 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1995Return made up to 04/10/95; no change of members (4 pages)
9 November 1995Full accounts made up to 30 March 1995 (10 pages)