Company NameConifer It Limited
Company StatusDissolved
Company Number04551851
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)
Previous NameConifer Inc. Limited

Business Activity

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

Directors

Director NameMr Atul Rathore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address20 Penn House Main Avenue
Moor Park
Northwood
HA6 2HH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD

Location

Registered Address20 Penn House Main Avenue
Northwood
Middlesex
HA6 2HH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

-OTHER
99.00%
-
1 at £1Mr Atul Rathore
1.00%
Ordinary

Financials

Year2014
Net Worth£20,421
Cash£31,852
Current Liabilities£31,531

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
27 April 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
27 April 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
26 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
22 October 2016Director's details changed for Atul Rathore on 31 July 2015 (2 pages)
22 October 2016Director's details changed for Atul Rathore on 31 July 2015 (2 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 100
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 100
(3 pages)
9 October 2015Termination of appointment of Abc Secretaries Limited as a secretary on 1 September 2015 (1 page)
9 October 2015Termination of appointment of Abc Secretaries Limited as a secretary on 1 September 2015 (1 page)
9 October 2015Termination of appointment of Abc Secretaries Limited as a secretary on 1 September 2015 (1 page)
3 August 2015Director's details changed for Atul Rathore on 1 May 2015 (2 pages)
3 August 2015Director's details changed for Atul Rathore on 1 May 2015 (2 pages)
3 August 2015Director's details changed for Atul Rathore on 1 May 2015 (2 pages)
31 July 2015Registered office address changed from 24 Penn House Main Avenue Moor Park Northwood Middlesex HA6 2HH to 20 Penn House Main Avenue Northwood Middlesex HA6 2HH on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 24 Penn House Main Avenue Moor Park Northwood Middlesex HA6 2HH to 20 Penn House Main Avenue Northwood Middlesex HA6 2HH on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 20 Penn House Main Avenue Northwood Middlesex HA6 2HH England to 20 Penn House Main Avenue Northwood Middlesex HA6 2HH on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 20 Penn House Main Avenue Northwood Middlesex HA6 2HH England to 20 Penn House Main Avenue Northwood Middlesex HA6 2HH on 31 July 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 June 2014Registered office address changed from Flat 8 the Manor House 23a Eastbury Avenue Northwood Middlesex HA6 3LJ on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Flat 8 the Manor House 23a Eastbury Avenue Northwood Middlesex HA6 3LJ on 10 June 2014 (1 page)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 April 2012Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 October 2009Secretary's details changed for Abc Secretaries Limited on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Atul Rathore on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Abc Secretaries Limited on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Atul Rathore on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 June 2009Registered office changed on 03/06/2009 from 2 ross way, batchworth lane northwood middlesex HA6 3HU (1 page)
3 June 2009Registered office changed on 03/06/2009 from 2 ross way, batchworth lane northwood middlesex HA6 3HU (1 page)
2 June 2009Director's change of particulars / atul rathore / 03/04/2009 (1 page)
2 June 2009Director's change of particulars / atul rathore / 03/04/2009 (1 page)
30 December 2008Return made up to 02/10/08; full list of members; amend (10 pages)
30 December 2008Return made up to 02/10/08; full list of members; amend (10 pages)
28 November 2008Director's change of particulars / atul rathore / 01/01/2008 (1 page)
28 November 2008Director's change of particulars / atul rathore / 01/01/2008 (1 page)
28 November 2008Director's change of particulars / atul rathore / 01/01/2008 (1 page)
28 November 2008Director's change of particulars / atul rathore / 01/01/2008 (1 page)
16 October 2008Return made up to 02/10/08; full list of members (3 pages)
16 October 2008Return made up to 02/10/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 October 2006Return made up to 02/10/06; full list of members (2 pages)
11 October 2006Return made up to 02/10/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 July 2006Registered office changed on 12/07/06 from: 1ST floor 6 park lane wembley middlesex HA9 7RP (1 page)
12 July 2006Registered office changed on 12/07/06 from: 1ST floor 6 park lane wembley middlesex HA9 7RP (1 page)
21 December 2005Registered office changed on 21/12/05 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page)
21 December 2005Return made up to 02/10/05; full list of members (2 pages)
21 December 2005Return made up to 02/10/05; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page)
29 September 2005Company name changed conifer inc. LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed conifer inc. LIMITED\certificate issued on 29/09/05 (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 November 2003Return made up to 02/10/03; full list of members (6 pages)
25 November 2003Return made up to 02/10/03; full list of members (6 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
2 October 2002Incorporation (9 pages)
2 October 2002Incorporation (9 pages)