Company NameConalway Limited
Company StatusDissolved
Company Number04618689
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 3 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDr Kamal Jean-Claude Akaoui
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed23 January 2003(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 09 October 2012)
RoleTax Advisor
Country of ResidenceSwitzerland
Correspondence AddressVia Peri 9a PO Box 5153
Lugano
Ticino
6901
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Greystock LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,113
Net Worth£4,056
Cash£4

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
13 June 2012Application to strike the company off the register (3 pages)
13 June 2012Application to strike the company off the register (3 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 2
(4 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 2
(4 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Kamal Akaoui on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Kamal Akaoui on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Kamal Akaoui on 1 October 2009 (2 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 16/12/07; full list of members (3 pages)
7 January 2008Return made up to 16/12/07; full list of members (3 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 January 2007Registered office changed on 04/01/07 from: 4TH floor queens house 55/56 lincolns inn fields london WC2A 3LJ (1 page)
4 January 2007Return made up to 16/12/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Registered office changed on 04/01/07 from: 4TH floor queens house 55/56 lincolns inn fields london WC2A 3LJ (1 page)
4 January 2007Return made up to 16/12/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed (1 page)
9 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 16/12/05; full list of members (6 pages)
9 January 2006Return made up to 16/12/05; full list of members (6 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 16/12/04; full list of members (6 pages)
23 December 2004Return made up to 16/12/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 January 2004Return made up to 16/12/03; full list of members (6 pages)
12 January 2004Return made up to 16/12/03; full list of members (6 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
7 March 2003Memorandum and Articles of Association (12 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Memorandum and Articles of Association (12 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
16 December 2002Incorporation (13 pages)