Company NameConde Consult Limited
Company StatusDissolved
Company Number05488504
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameShaki Akande
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Penhurst Road
Croydon
CR7 7EA
Secretary NameMr Sam Akande
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleFinance Worker
Correspondence Address4 Penhurst Road
Croydon
CR7 7EA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address70 Oval Road
Croydon
CR0 6BL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Sam Akande
100.00%
Ordinary

Financials

Year2014
Net Worth£351

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
23 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
22 June 2015Micro company accounts made up to 30 June 2014 (2 pages)
9 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 January 2014Registered office address changed from 4 Penshurst Road Thornton Heath Surrey CR7 7EA on 19 January 2014 (1 page)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Shaki Akande on 22 June 2010 (2 pages)
9 July 2010Secretary's details changed for Sam Akande on 22 June 2010 (1 page)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 August 2009Return made up to 22/06/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 October 2008Return made up to 22/06/08; no change of members (6 pages)
2 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 December 2007Registered office changed on 18/12/07 from: 45 mortlock close peckham london SE15 2QE (1 page)
23 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 17 deptford church street london SE8 4RX (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
23 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (10 pages)