Company NameCon.com Limited
Company StatusDissolved
Company Number03710381
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Gina Garrison
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleManaging Director
Correspondence AddressGround Floor
9 Wimpole Street
London
W1M 8LB
Secretary NameJustin Garrison
NationalityBritish
StatusClosed
Appointed18 July 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 09 September 2003)
RoleCompany Director
Correspondence Address24 Ambrose Avenue
London
NW11 9AN
Secretary NameMr Richard Carruthers
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Nassington Road
London
NW3 2TY
Director NameDarlene Frances Hart
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2001)
RoleAccountant
Correspondence AddressFlat 70 Valiant House
75 Vicarage Cresent
London
SW11 3LX

Location

Registered Address233 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,860
Cash£555
Current Liabilities£8,542

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2002Director's particulars changed (1 page)
29 April 2002Director resigned (1 page)
27 February 2002Return made up to 09/02/02; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 28 February 2000 (3 pages)
13 February 2001Return made up to 09/02/01; full list of members (6 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
17 March 2000Return made up to 09/02/00; full list of members (6 pages)
8 December 1999Secretary's particulars changed (1 page)
3 November 1999New director appointed (2 pages)