Company NameConcilium Holdings Limited
Company StatusDissolved
Company Number05388488
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameZoe Emine Osman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-54 Charlotte Street
London
W1T 2NS
Secretary NameJoe Temple
NationalityBritish
StatusClosed
Appointed29 February 2008(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address104c Manor Park
London
SE13 5RL
Director NameYalpiray Osman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 The Glen
Orpington
Kent
BR6 8LP
Secretary NameZoe Emine Osman
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lilah Mews
Shortlands
Kent
BR2 0BZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address48-54 Charlotte Street
London
W1T 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Zoe Osman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from Liberty House 222 Regent Street London W1B 5TR on 10 April 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Annual return made up to 10 March 2010 with a full list of shareholders (3 pages)
13 July 2010Director's details changed for Zoe Emine Osman on 13 July 2010 (2 pages)
1 June 2010Annual return made up to 10 March 2009 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 130 shaftesbury avenue london W1D 5EU (1 page)
15 April 2009Return made up to 10/03/08; full list of members (3 pages)
15 April 2009Appointment terminated secretary zoe osman (1 page)
1 August 2008Return made up to 10/03/07; full list of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2008Appointment terminate, director yilpiray osman logged form (1 page)
26 March 2008Secretary appointed joe temple logged form (1 page)
5 March 2008Secretary appointed joe temple (1 page)
5 March 2008Appointment terminated director yalpiray osman (1 page)
21 February 2007Registered office changed on 21/02/07 from: justin house 6 west street bromley kent BR1 1JN (1 page)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 10/03/06; full list of members (7 pages)
27 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: justin house, 6 west street bromley kent BR1 1JN (1 page)
9 May 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (12 pages)