Company NameThe Concept Company Limited
Company StatusDissolved
Company Number02351831
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Sarah Jane Hockley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 07 May 2008)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Berkley Close
Wellesley Road
Twickenham
Middlesex
TW2 5SG
Director NameMr Robert Charles Pankhurst
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 07 May 2008)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address18 Codicote Road
Whitwell
Hitchin
Hertfordshire
SG4 8AB
Director NameMr Jonathan Charles Pearce
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 07 May 2008)
RoleMarketing Consultant
Correspondence AddressFlat 2 176 Castelnau Court
Barnes
London
SW13 9DH
Secretary NameMr Robert Charles Pankhurst
NationalityEnglish
StatusClosed
Appointed16 August 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Codicote Road
Whitwell
Hitchin
Hertfordshire
SG4 8AB

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£451,092
Gross Profit£252,338
Net Worth£46,209
Cash£10,339
Current Liabilities£54,085

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq LLP chartered accountant 42 new oxford street london WC1A 1EP (1 page)
24 May 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Liquidators statement of receipts and payments (6 pages)
27 May 2002Registered office changed on 27/05/02 from: 20 church street twickenham middlesex TW1 3NJ (1 page)
24 May 2002Statement of affairs (5 pages)
24 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2002Appointment of a voluntary liquidator (1 page)
23 October 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
5 September 2001Return made up to 16/08/01; full list of members (7 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2000Full accounts made up to 30 April 2000 (13 pages)
23 August 2000Return made up to 16/08/00; full list of members (7 pages)
16 September 1999Full accounts made up to 30 April 1999 (11 pages)
19 August 1999Return made up to 16/08/99; full list of members (6 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
24 September 1998Full accounts made up to 30 April 1998 (12 pages)
20 August 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Secretary's particulars changed;director's particulars changed (1 page)
25 November 1997Registered office changed on 25/11/97 from: 5 church street twickenham middlesex TW1 3NJ (1 page)
4 November 1997Particulars of mortgage/charge (6 pages)
20 August 1997Return made up to 16/08/97; full list of members (6 pages)
25 July 1997Full accounts made up to 30 April 1997 (12 pages)
11 September 1996Full accounts made up to 30 April 1996 (13 pages)
20 August 1996Return made up to 16/08/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (13 pages)
31 July 1995Director's particulars changed (2 pages)
15 May 1995Ad 01/05/95--------- £ si 60@1=60 £ ic 20/80 (2 pages)
24 February 1995Secretary's particulars changed (2 pages)
14 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1992Director's particulars changed (2 pages)
24 February 1989Incorporation (12 pages)