Company NameConcordia UK Limited
Company StatusDissolved
Company Number03073111
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameGalloway Limited

Business Activity

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

Directors

Director NameAlexander Ribaroff
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2000(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 13 August 2008)
RoleFund Manager
Correspondence Address12 Bermudiana Road
3rd Floor
Hamilton
Hm Ii
Bermuda
Director NameAlan Daniel Wood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 13 August 2008)
RoleFund Manager
Correspondence Address12 Bermudiana Road
3rd Floor
Hamilton
Hm Ii
Bermuda
Secretary NameAlexander Ribaroff
NationalityAmerican
StatusClosed
Appointed30 September 2000(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 13 August 2008)
RoleFund Manager
Correspondence Address12 Bermudiana Road
3rd Floor
Hamilton
Hm Ii
Bermuda
Director NameEdwin Macbean Robertson
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed11 July 1995(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1996)
RoleInvestment Manager
Correspondence Address15 Newgate Lane
Londonthorpe
Grantham
Lincolnshire
NG31 9RY
Director NameAlan Daniel Wood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1996)
RoleInvestment Manager
Correspondence Address9 Cranley Mews
London
SW7 3BX
Secretary NameEdwin Macbean Robertson
NationalityCanadian
StatusResigned
Appointed11 July 1995(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1996)
RoleInvestment Manager
Correspondence Address15 Newgate Lane
Londonthorpe
Grantham
Lincolnshire
NG31 9RY
Director NameJeremy Bond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2000)
RoleAccountant
Correspondence AddressApartment 7
Rosemont Court
Rosemont Avenue
Pembroke Bermuda
Hm08
Director NameSteven Vujacic
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2000)
RoleAccountant
Correspondence AddressSuite 193
48 Par La Ville Road
Hamilton
Hm11
Bermuda
Secretary NameSteven Vujacic
NationalityBritish
StatusResigned
Appointed01 April 1996(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2000)
RoleAccountant
Correspondence AddressSuite 193
48 Par La Ville Road
Hamilton
Hm11
Bermuda
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address112 Harbour Yard
Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 July 2006Return made up to 27/06/06; full list of members (7 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 October 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 August 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
10 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
23 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 June 2001Return made up to 27/06/01; full list of members (6 pages)
27 April 2001Return made up to 27/06/00; full list of members (6 pages)
13 March 2001Full accounts made up to 31 December 1999 (10 pages)
29 January 2001New secretary appointed;new director appointed (1 page)
29 January 2001New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
18 October 1999Return made up to 27/06/98; no change of members (5 pages)
18 October 1999Return made up to 27/06/99; no change of members (5 pages)
15 October 1999Full accounts made up to 31 December 1997 (12 pages)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
28 January 1998Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
13 October 1997Return made up to 27/06/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 December 1995 (14 pages)
27 December 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996New director appointed (1 page)
24 April 1996Director resigned (1 page)
2 January 1996Accounting reference date notified as 31/12 (1 page)
18 July 1995Memorandum and Articles of Association (11 pages)
13 July 1995Company name changed galloway LIMITED\certificate issued on 13/07/95 (4 pages)
27 June 1995Incorporation (15 pages)