Company NameConmach International Limited
Company StatusDissolved
Company Number03777451
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2001(2 years, 5 months after company formation)
Appointment Duration8 years (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Secretary NameMr John Grenville Sutton
NationalityBritish
StatusClosed
Appointed18 November 2001(2 years, 5 months after company formation)
Appointment Duration8 years (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Director NameMs Evelyn Tan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed04 July 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address13 Bramley Way
Dublin
15
Ireland
Director NameGraham Carmichael
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address15 Crescent Road
Colwall
Malvern
Worcestershire
WR13 6QW
Director NameCamco Solutions Limited (Corporation)
StatusClosed
Appointed01 January 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 01 December 2009)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameArantxa Alonso
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Station Hill
Bures
Suffolk
CO8 5DD
Secretary NameFuencisla Del Val Y De Palacio
NationalitySpanish
StatusResigned
Appointed12 January 2001(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 November 2001)
RoleCompany Director
Correspondence Address13 Station Hill
Bures
Suffolk
CO8 5DD
Director NameThelma Iverine Sutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2005)
RoleCo Formation Agent
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameBayonet Estates Limited (Corporation)
Date of BirthJune 1996 (Born 27 years ago)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressSea Meadow House
Blackburne Highway
Road Town
Tortola
Foreign
Director NameCaribbean Accounting Services Limited (Corporation)
Date of BirthFebruary 1989 (Born 35 years ago)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressSea Meadow House
Blackburne Highway
Road Town
Tortola
Foreign
Director NameSmall Business Centres (Cambridge) Ltd (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address23 New Road
Barton
Cambridge
CB3 7AY
Secretary NameKo-Secretariat Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed02 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2002)
Correspondence AddressPO Box 556
Main Street
Charlestown Nevis
West Indies
Director NameLondon International Services Limited (Corporation)
StatusResigned
Appointed15 August 2003(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 18 November 2003)
Correspondence AddressAkara Building PO Box 3136
24 De Castro Street
Tortola
Foreign

Location

Registered AddressUnit 18 Greenwich Centre
Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,873
Cash£13,123
Current Liabilities£250

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
6 August 2009Application for striking-off (1 page)
16 June 2009Return made up to 26/05/09; full list of members (4 pages)
15 June 2009Director and secretary's change of particulars / john sutton / 01/01/2009 (2 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 May 2008Return made up to 26/05/08; full list of members (4 pages)
29 May 2008Director's change of particulars / evelyn tan / 15/05/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 June 2007New director appointed (1 page)
5 June 2007Return made up to 26/05/07; full list of members (3 pages)
16 June 2006Return made up to 26/05/06; full list of members (3 pages)
22 May 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 July 2005Director resigned (1 page)
1 July 2005Return made up to 26/05/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 June 2004Return made up to 26/05/04; full list of members (7 pages)
27 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 November 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
24 June 2003Return made up to 26/05/03; full list of members (7 pages)
17 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 June 2002Return made up to 26/05/02; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 May 2002Registered office changed on 05/05/02 from: 54-56 lant street london SE1 1QP (1 page)
11 March 2002Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 17 dartmouth street london SW1H 9BL (2 pages)
27 July 2001Return made up to 26/05/01; full list of members (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
7 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 March 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
20 October 2000Return made up to 26/05/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 March 2000Registered office changed on 20/03/00 from: 13 station hill bures suffolk CO8 5DD (1 page)
19 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
15 July 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 23 new road barton cambridge cambridgeshire CB3 7AY (1 page)
26 May 1999Incorporation (19 pages)