Company NameConduit Portfolio Limited
Company StatusDissolved
Company Number04298724
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Ahmad Reza Salar Boroumand
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(4 days after company formation)
Appointment Duration21 years, 2 months (closed 27 December 2022)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 10 Berkeley Street
London
W1J 8DP
Secretary NameParviz Hakim Rad
NationalityIrish
StatusClosed
Appointed01 March 2002(4 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months (closed 27 December 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Director NameMrs Ziba Maria Leckie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(4 days after company formation)
Appointment Duration14 years, 4 months (resigned 15 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address105 Viglen House
Alperton Lane
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Tadco LTD
80.00%
Ordinary
200 at £1Ahmad-reza Salar-boroumand
20.00%
Ordinary

Financials

Year2014
Net Worth£16,780
Cash£1,055
Current Liabilities£45,129

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
1 September 2022Application to strike the company off the register (1 page)
10 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Registered office address changed from 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Termination of appointment of Ziba Maria Leckie as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Ziba Maria Leckie as a director on 15 February 2016 (1 page)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 October 2009Director's details changed for Ahmad Reza Salar Boroumand on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ziba Maria Leckie on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ahmad Reza Salar Boroumand on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 October 2009Director's details changed for Ziba Maria Leckie on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ahmad Reza Salar Boroumand on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ziba Maria Leckie on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2008Return made up to 04/10/08; full list of members (4 pages)
5 November 2008Return made up to 04/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 November 2007Return made up to 04/10/07; full list of members (2 pages)
5 November 2007Return made up to 04/10/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 November 2006Return made up to 04/10/06; full list of members (8 pages)
16 November 2006Return made up to 04/10/06; full list of members (8 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 September 2005Return made up to 04/10/05; full list of members (7 pages)
28 September 2005Return made up to 04/10/05; full list of members (7 pages)
24 September 2004Return made up to 04/10/04; full list of members (7 pages)
24 September 2004Return made up to 04/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 November 2003Return made up to 04/10/03; full list of members (7 pages)
18 November 2003Return made up to 04/10/03; full list of members (7 pages)
27 August 2003Ad 06/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 2003Ad 06/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 January 2003Registered office changed on 22/01/03 from: tsl business centre 48 conduit street london W1S 2YR (1 page)
22 January 2003Registered office changed on 22/01/03 from: tsl business centre 48 conduit street london W1S 2YR (1 page)
21 November 2002Return made up to 04/10/02; full list of members (7 pages)
21 November 2002Return made up to 04/10/02; full list of members (7 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
30 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: 1ST floor 48 conduit street london W1S 2YR (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: 1ST floor 48 conduit street london W1S 2YR (1 page)
4 October 2001Incorporation (19 pages)
4 October 2001Incorporation (19 pages)