Company NameConduit Properties Limited
Company StatusDissolved
Company Number02898776
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAugustine Pok Yu Chow
Date of BirthOctober 1952 (Born 71 years ago)
NationalityHong Kong
StatusClosed
Appointed13 September 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 08 September 1998)
RoleMerchant
Correspondence Address3a Breezy Court
2a Park Road
Hong Kong
Foreign
Director NamePatrick Lee Seng Wei
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityMalaysian
StatusClosed
Appointed13 September 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 08 September 1998)
RoleMerchant
Correspondence AddressFlat 1a 1f Park Place
Reservior Road
Hong Kong
Foreign
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusClosed
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameKeith Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1995)
RoleChartered Accountant
Correspondence Address3 Dunstable Mews
London
W1
Director NameMr Peter Barratt Rapaport
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1995)
RoleCompany Director
Correspondence Address36 Wimpole Street
London
W1M 7AE
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address19 Longridge Road
London
SW5 9SB
Secretary NameGary Russell Forrest
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 1995)
RoleCompany Director
Correspondence Address19 Longridge Road
London
SW5 9SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor
4 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
11 March 1996Return made up to 15/02/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1995New director appointed (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
29 August 1995Full accounts made up to 28 February 1995 (6 pages)
13 April 1995Registered office changed on 13/04/95 from: 56 wigmore street london W1R 9FB (1 page)
4 April 1995Return made up to 15/02/95; full list of members
  • 363(287) ‐ Registered office changed on 04/04/95
(6 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)