Company NameConceptus Limited
Company StatusDissolved
Company Number03055190
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameFredrick Akinsulire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1996(1 year, 5 months after company formation)
Appointment Duration4 years (closed 28 November 2000)
RoleCompany Director
Correspondence Address39 Burns Road
Alperton
Wembley
Middlesex
HA0 1JR
Director NameBukola Akinsulire
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(1 year, 5 months after company formation)
Appointment Duration4 years (closed 28 November 2000)
RoleCompany Director
Correspondence Address59 Burns Road
Alperton
Wembley
Middlesex
HA0 1JR
Secretary NameFredrick Akinsulire
NationalityBritish
StatusClosed
Appointed26 April 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2000)
RoleConsultant
Correspondence Address56 Fry Road
London
NW10 4BZ
Director NameBukola Akinsulire
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 1998)
RoleGeneral Merchant
Correspondence Address39 Burns Road
Alperton
Wembley
Middlesex
HA0 1JR
Director NameFolayele Ibidapo
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 December 1996)
RoleGeneral Merchant/Computer
Correspondence Address56 Fry Road
London
NW10 4BZ
Director NameJohnson Olurankinse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1998)
RoleAccountant
Correspondence Address56 John Buck House
Fry Road
London
NW10 4BZ
Director NameNneka Sandra Ike
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1998(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 1999)
RoleCompany Director
Correspondence Address26 Hazelwood Court
Neasden Lane North
London
NW10 0AF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressG9 Designworks
Park Parade
London
NW10 4HT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
9 March 2000Director resigned (1 page)
1 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
29 July 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
22 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Return made up to 10/05/97; full list of members (8 pages)
21 March 1997Return made up to 10/05/96; full list of members (8 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;new director appointed (2 pages)
10 May 1995Incorporation (22 pages)