Company NameThe Concierge Limited
Company StatusDissolved
Company Number03647473
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 7 months ago)
Dissolution Date17 July 2001 (22 years, 9 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 NameMr Paul Whittle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameMr Lee Anthony Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gadsden House
Digby Road
Hackney London
E9 6HS
Secretary NameMaria Darco Whittle
NationalityItalian
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address34 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
9 December 1999Return made up to 09/10/99; full list of members (6 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Ad 09/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 1998Registered office changed on 19/10/98 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
9 October 1998Incorporation (11 pages)