Company NameConduit Business Information Limited
Company StatusDissolved
Company Number04274384
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameChanging Tone Limited

Business Activity

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

Directors

Director NameRobin James Barton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Windmere Avenue
Finchley
London
N3 3QX
Director NameMichael Ian Gray
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2005)
RoleManaging Director
Correspondence Address101a Devonshire Road
Chiswick
London
W4 2HU
Director NameLee David Waite
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressNo 2
377 Chiswick High Road
London
W4 4AG
Secretary NameMichael Ian Gray
NationalityBritish
StatusResigned
Appointed05 September 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address101a Devonshire Road
Chiswick
London
W4 2HU
Director NameMr Robin James Fawcett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lilyville Road
London
SW6 5DP
Director NameMichael Guy Pulvertaft
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2005)
RoleSales Director
Correspondence Address3 Station Court
Fen Road Lode
Cambridge
CB5 9HD
Director NameLaurent Guichard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2004)
RoleTechnical Director
Correspondence Address15 Ashleigh Road
London
SW14 8PY
Director NameDeclan Leahy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleOperations Director
Correspondence Address139 Ivydale Road
London
SE15 3DX
Director NameStephen Willcocks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2006)
RoleData Services
Country of ResidenceUnited Kingdom
Correspondence Address28 Ainsdale Road
Ealing
London
W5 1JX
Secretary NameHeeral Shah
NationalityIndian
StatusResigned
Appointed30 November 2006(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 03 July 2007)
RoleManagement Accountant
Correspondence Address49 Highfield Avenue
Golders Green
London
NW11 9EU
Secretary NameTeresa Nee
NationalityBritish
StatusResigned
Appointed03 July 2007(5 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 May 2008)
RoleAssistent Accountent
Correspondence Address26 Cades Close
Luton
Bedfordshire
LU1 5QQ
Secretary NameSaminder Watts
NationalityBritish
StatusResigned
Appointed28 May 2008(6 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 25 June 2008)
RoleHR Director
Correspondence Address14 Frans Hals Court 87 Amsterdam Road
London
E14 3UX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSigma Law Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2005(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2006)
Correspondence Address2nd Floor Berkeley
Square House Berkeley Square
London
W1J 6BD

Location

Registered Address18 Soho Square
Soho
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts11 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 August

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
22 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
16 March 2010Total exemption small company accounts made up to 11 August 2008 (5 pages)
16 March 2010Total exemption small company accounts made up to 11 August 2008 (5 pages)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (3 pages)
26 February 2010Application to strike the company off the register (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Accounting reference date extended from 30/06/2008 to 11/08/2008 (1 page)
4 April 2009Accounting reference date extended from 30/06/2008 to 11/08/2008 (1 page)
12 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 September 2008Return made up to 21/08/08; full list of members (4 pages)
15 September 2008Return made up to 21/08/08; full list of members (4 pages)
3 July 2008Appointment terminated secretary saminder watts (1 page)
3 July 2008Appointment Terminated Secretary saminder watts (1 page)
10 June 2008Appointment terminated secretary teresa nee (1 page)
10 June 2008Appointment Terminated Secretary teresa nee (1 page)
3 June 2008Secretary appointed saminder watts (1 page)
3 June 2008Secretary appointed saminder watts (1 page)
19 May 2008Director's Change of Particulars / robin barton / 03/04/2008 / HouseName/Number was: , now: 29; Street was: 20 belmont court, now: windmere avenue; Area was: finchley road, now: ; Post Town was: london, now: finchley; Region was: , now: london; Post Code was: NW11 6XS, now: N3 3QX (1 page)
19 May 2008Director's change of particulars / robin barton / 03/04/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from berkeley square house berkeley square london W1J 6BD (1 page)
15 May 2008Registered office changed on 15/05/2008 from berkeley square house berkeley square london W1J 6BD (1 page)
11 September 2007Return made up to 21/08/07; no change of members (6 pages)
11 September 2007Return made up to 21/08/07; no change of members (6 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (2 pages)
25 October 2006Return made up to 21/08/06; full list of members (7 pages)
25 October 2006Return made up to 21/08/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 3RD floor lamb house church street london W4 2PD (1 page)
22 December 2005Registered office changed on 22/12/05 from: 3RD floor lamb house church street london W4 2PD (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Auditor's resignation (1 page)
24 November 2005Auditor's resignation (1 page)
30 August 2005Return made up to 21/08/05; change of members (8 pages)
30 August 2005Return made up to 21/08/05; change of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
7 December 2004£ ic 837/664 28/10/04 £ sr 173@1=173 (2 pages)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
7 December 2004£ ic 837/664 28/10/04 £ sr 173@1=173 (2 pages)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 November 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2004Return made up to 21/08/04; full list of members (10 pages)
10 March 2004£ ic 1000/837 22/01/04 £ sr 163@1=163 (1 page)
10 March 2004£ ic 1000/837 22/01/04 £ sr 163@1=163 (1 page)
28 February 2004Resolutions
  • RES13 ‐ Authority agreement 22/01/04
(4 pages)
28 February 2004Resolutions
  • RES13 ‐ Authority agreement 22/01/04
(4 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
27 October 2003Full accounts made up to 30 June 2003 (11 pages)
27 October 2003Full accounts made up to 30 June 2003 (11 pages)
19 September 2003Return made up to 21/08/03; full list of members (11 pages)
19 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
12 November 2002Full accounts made up to 30 June 2002 (11 pages)
12 November 2002Full accounts made up to 30 June 2002 (11 pages)
9 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 September 2002Return made up to 21/08/02; full list of members (9 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
7 January 2002Registered office changed on 07/01/02 from: 250 gunnersbury avenue london W4 5QB (1 page)
7 January 2002Registered office changed on 07/01/02 from: 250 gunnersbury avenue london W4 5QB (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Ad 19/09/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Ad 19/09/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
31 October 2001Company name changed changing tone LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed changing tone LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001New director appointed (3 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (3 pages)
8 October 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
8 October 2001Registered office changed on 08/10/01 from: carlton house 16-18 albert square manchester cheshire M2 5PE (1 page)
8 October 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
8 October 2001Registered office changed on 08/10/01 from: carlton house 16-18 albert square manchester cheshire M2 5PE (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
21 August 2001Incorporation (13 pages)