Company NameConcise Design Ltd
Company StatusDissolved
Company Number05855240
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NamePf Harrison Consultancy Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Francis Harrison
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12b Corinne Road
London
N19 5EY
Secretary NameSusan Mary Gibson
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Platway Lane
Shaldon
Teignmouth
Devon
TQ14 0AR
Secretary NameJECO Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address240 High Holborn
London
WC1V 7DN

Location

Registered AddressFriendly House Gotham Erskine Llp
52-58 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£392
Cash£1,042
Current Liabilities£650

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
30 June 2010Secretary's details changed for Susan Mary Gibson on 22 June 2010 (1 page)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 1,002
(5 pages)
30 June 2010Director's details changed for Paul Francis Harrison on 22 June 2010 (2 pages)
30 June 2010Director's details changed for Paul Francis Harrison on 22 June 2010 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 1,002
(5 pages)
30 June 2010Secretary's details changed for Susan Mary Gibson on 22 June 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Registered office changed on 10/07/2009 from gotham erskine, 52-58 tabernacle street london EC2A 4NJ (1 page)
10 July 2009Registered office changed on 10/07/2009 from gotham erskine, 52-58 tabernacle street london EC2A 4NJ (1 page)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 July 2008Return made up to 22/06/08; full list of members (4 pages)
4 July 2008Return made up to 22/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Memorandum and Articles of Association (9 pages)
14 January 2008Memorandum and Articles of Association (9 pages)
10 January 2008Company name changed pf harrison consultancy LTD\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed pf harrison consultancy LTD\certificate issued on 10/01/08 (2 pages)
9 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
9 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 August 2007Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
31 August 2007Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
13 July 2007Return made up to 22/06/07; full list of members (3 pages)
13 July 2007Return made up to 22/06/07; full list of members (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page)
11 July 2007Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
22 June 2006Incorporation (15 pages)
22 June 2006Incorporation (15 pages)