Company NameConcept Australia Limited
Company StatusDissolved
Company Number04519137
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameConcept Australia (South) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Annette Louise Igglesden
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berryfield Close
Bromley
Kent
BR1 2WF
Director NameMr Grahame Igglesden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berryfield Close
Bromley
Kent
BR1 2WF
Secretary NamePhilippa Louise Igglesden
NationalityBritish/Australian
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Footscray Lane
Sidcup
Kent
DA14 4NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressChislehurst Business Centre
1 Bromley Lane Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
21 January 2008Return made up to 27/08/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
16 November 2006Registered office changed on 16/11/06 from: hawley manor hawley road hawley nr dartford kent DA1 1PX (1 page)
16 November 2006Return made up to 27/08/06; full list of members (7 pages)
14 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
16 November 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
26 November 2004Return made up to 27/08/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
7 November 2003Company name changed concept australia (south) limite d\certificate issued on 07/11/03 (2 pages)
7 November 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)