Company NameConcept Consulting Limited
Company StatusDissolved
Company Number03806160
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBalbeer Singh Mangat
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySingaporean
StatusClosed
Appointed20 July 1999(1 week after company formation)
Appointment Duration4 years, 4 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address30 Cable Road
Singapore
249899
Foreign
Secretary NameAndrew Perkins
NationalityBritish
StatusClosed
Appointed20 July 1999(1 week after company formation)
Appointment Duration4 years, 4 months (closed 02 December 2003)
RoleAccountant
Correspondence AddressFlat 1
134 Abbey Road
London
NW6 4SN
Director NameProf Andrew David Chambers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Mill
Old Bolingbroke
Spilsby
Lincolnshire
PE23 4EU
Director NameAndrew Perkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2002)
RoleAccountant
Correspondence AddressFlat 1
134 Abbey Road
London
NW6 4SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 New Bridge Street
London
EC4V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,259
Cash£674
Current Liabilities£20,530

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
17 December 2002Director resigned (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 October 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Director resigned (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 July 2001Return made up to 13/07/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Return made up to 13/07/00; full list of members (7 pages)
29 February 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 16 new bridge street london EC4V 6AX (1 page)
17 August 1999Ad 20/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
13 July 1999Incorporation (12 pages)