Company NameConiston Management Limited
Company StatusDissolved
Company Number02185450
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameRapid 4162 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pankaj Patel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressDavis House - 4th Floor - Capa Suite Robert Street
Croydon
Surrey
CR0 1QQ
Secretary NameCAPA Accounting Ltd (Corporation)
StatusClosed
Appointed14 October 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
Correspondence AddressDavis House - 4th Floor - Capa Suite Robert Street
Croydon
Surrey
CR0 1QQ
Director NameMr Edward James Budden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 14 October 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address98 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BE
Secretary NameMr Edward James Budden
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BE
Secretary NameMrs Brenda Peggy Budden
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years after company formation)
Appointment Duration22 years, 11 months (resigned 14 October 2014)
RoleExecutive
Correspondence Address98 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BE

Location

Registered AddressDavis House - 4th Floor - Capa Suite
Robert Street
Croydon
Surrey
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100k at £1Gafadura Finance & Investment Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,247
Cash£31,545
Current Liabilities£36,958

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(3 pages)
22 October 2014Appointment of Capa Accounting Ltd as a secretary on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Brenda Peggy Budden as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Edward James Budden as a director on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Pankaj Patel as a director on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from 98 Arundel Avenue South Croydon Surrey CR2 8BE to Davis House - 4Th Floor - Capa Suite Robert Street Croydon Surrey CR0 1QQ on 14 October 2014 (1 page)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100,000
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 December 2007Return made up to 29/10/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 November 2006Return made up to 29/10/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 November 2005Return made up to 29/10/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 November 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 November 2003Return made up to 29/10/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Return made up to 29/10/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 November 2001Return made up to 29/10/01; full list of members (6 pages)
10 January 2001Registered office changed on 10/01/01 from: arthur house 50 a portland road south norwood london SE25 4PQ (1 page)
10 November 2000Return made up to 29/10/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 November 1999Return made up to 29/10/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 December 1998Return made up to 29/10/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1997Return made up to 29/10/97; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 November 1996Return made up to 29/10/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 October 1995Return made up to 29/10/95; full list of members (6 pages)