London
SE27 9EZ
Secretary Name | Mr Nicholas James Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1992(6 years after company formation) |
Appointment Duration | 24 years, 7 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chestnut Road London SE27 9EZ |
Director Name | William Strachan Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1995) |
Role | Solicitor |
Correspondence Address | 84 Church Road Richmond Surrey TW10 6LW |
Director Name | Anne Margaret Marley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(6 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 July 2012) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Crandon House Angley Road Cranbrook Kent TN17 2PL |
Website | conduitmead.co.uk |
---|---|
Telephone | 020 86557650 |
Telephone region | London |
Registered Address | 3b Nettlefold Place West Norwood London SE27 0JW |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Conduit Mead Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 30 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
14 March 1990 | Delivered 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 1989 | Delivered 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 |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 March 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 November 2015 | Accounts for a dormant company made up to 30 March 2015 (3 pages) |
3 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 November 2014 | Accounts for a dormant company made up to 30 March 2014 (3 pages) |
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 December 2013 | Accounts for a dormant company made up to 30 March 2013 (3 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 November 2012 | Accounts for a dormant company made up to 30 March 2012 (3 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Termination of appointment of Anne Marley as a director (1 page) |
19 October 2011 | Accounts for a dormant company made up to 30 March 2011 (3 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page) |
28 September 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 28 September 2011 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 30 March 2010 (3 pages) |
23 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption full accounts made up to 30 March 2009 (3 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Anne Margaret Marley on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Anne Margaret Marley on 9 December 2009 (2 pages) |
31 January 2009 | Total exemption full accounts made up to 30 March 2008 (3 pages) |
25 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
13 November 2007 | Total exemption full accounts made up to 30 March 2007 (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 30 March 2006 (3 pages) |
25 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 30 March 2005 (7 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
1 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
16 September 2004 | Total exemption full accounts made up to 30 March 2004 (4 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 30 March 2003 (12 pages) |
30 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 30 March 2002 (13 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members
|
16 October 2001 | Full accounts made up to 30 March 2001 (13 pages) |
19 September 2001 | Return made up to 04/10/00; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 30 March 2000 (13 pages) |
9 December 1999 | Full accounts made up to 30 March 1999 (13 pages) |
4 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
27 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 30 March 1998 (11 pages) |
2 February 1998 | Full accounts made up to 30 March 1997 (11 pages) |
2 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 30 March 1996 (10 pages) |
21 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1996 | Return made up to 04/10/96; no change of members
|
16 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
9 November 1995 | Full accounts made up to 30 March 1995 (10 pages) |