Company NameLiquid Concepts Limited
DirectorNicholas Robert Griffith
Company StatusDissolved
Company Number04816444
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Secretary NameJulie Shah
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleAccountant
Correspondence Address52a Herga Court
Sudbury Hill
Harrow
Middlesex
HA1 3RT
Director NameMr Nicholas Robert Griffith
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(2 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address17 Crispin Way
Farnham Common
Berkshire
SL2 3UD
Director NameMr Nicholas Robert Griffith
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Crispin Way
Farnham Common
Berkshire
SL2 3UD
Director NameJulie Shah
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleAccountant
Correspondence Address52a Herga Court
Sudbury Hill
Harrow
Middlesex
HA1 3RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£143,570
Gross Profit£24,022
Net Worth-£11,087
Cash£8,329
Current Liabilities£94,618

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2006Statement of affairs (5 pages)
28 February 2006Appointment of a voluntary liquidator (1 page)
22 February 2006Registered office changed on 22/02/06 from: 52A herga court harrow middlesex HA1 3RT (1 page)
14 February 2006New director appointed (2 pages)
23 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
31 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
27 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Ad 01/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)