Company NameConscious I Group Limited
Company StatusDissolved
Company Number03503722
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Previous NameConscious Worldwide Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlastair Clarke
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleSoftware Developer
Correspondence Address35 Mayford Road
London
SW12 8SE
Director NameLee Alan Tumbridge
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleSoftware Developer
Correspondence AddressBracken House Drapers Road
Enfield
Middlesex
EN2 8LT
Director NameErnest Walter Saunders
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address3 Blade Mews
London
SW15 2NF
Director NameBarnaby Bruce Landen Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleVenture Capitalist
Correspondence Address13 Tabor Road
London
W6 0BN
Director NameDuncan Welch
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 August 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address54 Close Court
Saint Peters Street
London
N1 8PY
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusCurrent
Appointed17 February 1998(2 weeks after company formation)
Appointment Duration26 years, 2 months
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 February 2003Dissolved (1 page)
26 November 2002Completion of winding up (1 page)
18 December 2000Order of court to wind up (2 pages)
15 November 2000Court order notice of winding up (2 pages)
13 July 2000Ad 28/06/00--------- £ si 112@1=112 £ ic 12242/12354 (2 pages)
13 July 2000Ad 30/06/00--------- £ si 90@1=90 £ ic 12152/12242 (2 pages)
5 July 2000Ad 22/06/00--------- £ si 67@1=67 £ ic 12085/12152 (2 pages)
7 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1999New director appointed (2 pages)
5 October 1999Ad 19/08/99--------- £ si 853@1=853 £ ic 11232/12085 (2 pages)
5 October 1999Statement of affairs (4 pages)
23 September 1999Ad 19/08/99--------- £ si 1232@1=1232 £ ic 10000/11232 (2 pages)
23 September 1999New director appointed (2 pages)
9 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
24 August 1999New director appointed (2 pages)
9 August 1999£ nc 10000/20000 29/07/99 (1 page)
9 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1999Return made up to 03/02/99; full list of members (6 pages)
5 November 1998Company name changed conscious worldwide LIMITED\certificate issued on 05/11/98 (3 pages)
3 November 1998£ nc 1000/10000 24/08/98 (1 page)
3 November 1998Ad 24/08/98--------- £ si 250@1=250 £ ic 9750/10000 (2 pages)
3 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1998Ad 24/08/98--------- £ si 9748@1=9748 £ ic 2/9750 (2 pages)
19 June 1998Memorandum and Articles of Association (13 pages)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
18 June 1998Memorandum and Articles of Association (1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 June 1998Memorandum and Articles of Association (6 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1998Registered office changed on 17/06/98 from: top floor 13/14 battersea square london SW11 (1 page)
17 June 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
29 April 1998Company name changed print management systems (uk) li mited\certificate issued on 30/04/98 (2 pages)
25 February 1998Company name changed speed 6776 LIMITED\certificate issued on 26/02/98 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 6/8 underwood street london N1 7JQ (1 page)
3 February 1998Incorporation (21 pages)