Company NameConciergedesk Limited
Company StatusDissolved
Company Number04030084
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSimon Isaacs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Hartley Down
Purley
Surrey
CR8 4EF
Secretary NameSimon Isaacs
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Hartley Down
Purley
Surrey
CR8 4EF
Director NameMathew Richard Costick
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(2 days after company formation)
Appointment Duration14 years, 7 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pickhurst Green
Bromley
BR2 7QT
Director NameMr Alan Thomas Noone
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleConcierge
Country of ResidenceEngland
Correspondence Address54 Manor Park Road
West Wickham
Kent
BR4 0JZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mathew Costick
50.00%
Ordinary
50 at £1Simon Isaacs
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,584
Current Liabilities£14,512

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (3 pages)
9 August 2014Director's details changed for Mathew Richard Costick on 1 January 2014 (2 pages)
9 August 2014Director's details changed for Mathew Richard Costick on 1 January 2014 (2 pages)
9 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 August 2010Director's details changed for Mathew Richard Costick on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Simon Isaacs on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Simon Isaacs on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Mathew Richard Costick on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 July 2009Director's change of particulars / mathew costick / 01/04/2009 (1 page)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
14 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Return made up to 10/07/07; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 May 2007Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
13 July 2006Return made up to 10/07/06; full list of members (3 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 September 2005Return made up to 10/07/05; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 October 2004£ nc 5000/5900 11/10/04 (1 page)
26 October 2004Ad 11/10/04--------- £ si 46@1=46 £ ic 100/146 (2 pages)
19 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Director resigned (1 page)
5 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
24 September 2003Registered office changed on 24/09/03 from: 38 french apartments lansdowne road purley surrey CR8 2PH (1 page)
9 September 2003Return made up to 10/07/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
31 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
15 March 2002Director's particulars changed (1 page)
14 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Secretary resigned (2 pages)
13 July 2000Registered office changed on 13/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
13 July 2000Director resigned (2 pages)
10 July 2000Incorporation (11 pages)