Company NameConcessions Management Worldwide Limited
Company StatusDissolved
Company Number04125995
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 3 months ago)
Dissolution Date8 March 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 08 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 08 March 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 08 March 2011)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameDominic Crux
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTyle Cottage Tylers Green
Godstone Hill
Godstone
Surrey
RH9 8AL
Secretary NameNilufer Nasser
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleFinancial Accountant
Correspondence Address373 Church Road Merton
London
SW19 2QH
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Colin Edward Stone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed22 February 2007(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (3 pages)
12 November 2010Application to strike the company off the register (3 pages)
19 October 2010Solvency Statement dated 13/10/10 (1 page)
19 October 2010Resolutions
  • RES13 ‐ Cancelation of share premuim account to the amount of £199'999 13/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2010Statement by directors (1 page)
19 October 2010Statement by Directors (1 page)
19 October 2010Statement of capital on 19 October 2010
  • GBP 1.00
(5 pages)
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelation of share premuim account to the amount of £199'999 13/10/2010
(1 page)
19 October 2010Statement of capital on 19 October 2010
  • GBP 1.00
(5 pages)
19 October 2010Solvency statement dated 13/10/10 (1 page)
12 April 2010Full accounts made up to 31 December 2009 (12 pages)
12 April 2010Full accounts made up to 31 December 2009 (12 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
28 March 2009Accounts made up to 31 December 2008 (8 pages)
29 December 2008Return made up to 15/12/08; full list of members (3 pages)
29 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
1 May 2008Appointment Terminated Director colin stone (1 page)
1 May 2008Appointment terminated director colin stone (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Appointment Terminated Director paul wallace (1 page)
14 April 2008Director appointed richard michael constant (1 page)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
8 November 2007Accounts made up to 30 September 2007 (7 pages)
8 November 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
17 July 2007Full accounts made up to 30 September 2006 (14 pages)
17 July 2007Full accounts made up to 30 September 2006 (14 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
17 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
17 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
11 August 2006Accounts made up to 30 September 2005 (6 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
19 July 2004Full accounts made up to 30 September 2003 (7 pages)
19 July 2004Full accounts made up to 30 September 2003 (7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
8 January 2004Return made up to 15/12/03; full list of members (8 pages)
8 January 2004Return made up to 15/12/03; full list of members (8 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
29 July 2003Full accounts made up to 30 September 2002 (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (7 pages)
25 January 2003Return made up to 15/12/02; full list of members (8 pages)
25 January 2003Return made up to 15/12/02; full list of members (8 pages)
24 October 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
24 October 2002Accounts made up to 30 September 2001 (5 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
3 April 2002Return made up to 15/12/01; full list of members (6 pages)
3 April 2002Return made up to 15/12/01; full list of members (6 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 2000Incorporation (31 pages)
15 December 2000Incorporation (31 pages)