Company NameConcepta Consultancy Ltd
Company StatusDissolved
Company Number04269166
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date8 January 2009 (15 years, 3 months ago)
Previous NameConcepta Property Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameAdesola Osiguwa
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleIT Consultant
Correspondence Address4 Exford Gardens
Lee
SE12 9HE
Secretary NameAdesola Osiguwa
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleIT Consultant
Correspondence Address4 Exford Gardens
Lee
SE12 9HE
Secretary NameRichard Olusola Osiguwa
NationalityBritish
StatusClosed
Appointed25 January 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 08 January 2009)
RoleManagement Surveyor
Correspondence Address4 Exford Gardens
Lee
London
SE12 9HE
Director NameAde Ayoola
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleIT Consultant
Correspondence Address77 Percival Road
Feltham
Middlesex
TW13 4LQ
Director NameRichard Olusola Osiguwa
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleProperty Manager
Correspondence Address430 Rochester Way
Eltham
London
SE9 6LJ
Director NameRichard Olusola Osiguwa
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2006)
RoleManagement Surveyor
Correspondence Address4 Exford Gardens
Lee
London
SE12 9HE
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address139 Greenwich High Road
Greenwich
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2008Completion of winding up (1 page)
7 February 2008Order of court to wind up (1 page)
21 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
28 June 2006Director resigned (1 page)
27 September 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
(7 pages)
1 June 2005Return made up to 13/08/04; full list of members (8 pages)
1 June 2005New secretary appointed;new director appointed (4 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
16 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
1 July 2004Director resigned (1 page)
28 January 2004Company name changed concepta property services limit ed\certificate issued on 28/01/04 (2 pages)
6 January 2004Return made up to 13/08/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
16 May 2003Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2003Registered office changed on 26/02/03 from: 29 reeves avenue kingsbury london NW9 8LN (1 page)
9 April 2002New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (1 page)
22 August 2001Secretary resigned (1 page)