Company NameConceptware UK Limited
Company StatusDissolved
Company Number05858410
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ricardo Emilio Vasquez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed13 July 2009(3 years after company formation)
Appointment Duration5 years, 4 months (closed 11 November 2014)
RoleMerchant
Country of ResidencePanama
Correspondence AddressLos Andes N.2 Sector 10
Panama City
Casa 110
Panama
Director NameEmilio Vasquez M&G Trust And Fiduciary Services Limited
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 5
369 Queen Str.
Auckland
Secretary NameMr Giulio Cagna
NationalityItalian
StatusResigned
Appointed24 July 2007(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 27 June 2008)
RoleCompany Director
Correspondence Address7 Ravenet Street
London
SW11 5HE
Secretary NameSteinberg & Partners Business Consulting Corp (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressSuite 3
95 Wilton Road
London
SW1V 1BZ
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed27 June 2008(2 years after company formation)
Appointment Duration12 months (resigned 26 June 2009)
Correspondence Address5th Floor Morley House 314-322 Regent Street
London
W1B 3BG

Location

Registered AddressOverseas House
66-68 High Road
Bushey Heath
Hertfordshire
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1000 at £1Mr Ricardo Emilio Vasquez
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (4 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1,000
(3 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
26 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mr Ricardo Emilio Vasquez on 25 June 2010 (2 pages)
30 June 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD on 30 June 2010 (1 page)
9 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Director appointed mr ricardo emilio vasquez (1 page)
13 July 2009Registered office changed on 13/07/2009 from suite 368 2 lansdowne row london W1J 6HL (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Appointment terminated director emilio m&g trust and fiduciary services LIMITED (1 page)
3 July 2009Appointment terminated secretary corporo LIMITED (1 page)
11 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 August 2008Return made up to 27/06/08; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
7 August 2008Appointment terminated secretary giulio cagna (1 page)
23 July 2008Registered office changed on 23/07/2008 from 4 newtown court newtown street london SW11 5HH (1 page)
23 July 2008Secretary appointed corporo LIMITED (1 page)
1 September 2007New secretary appointed (1 page)
1 September 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 95 wilton road suite 3 london SW1V 1BZ (1 page)
25 July 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2006Incorporation (14 pages)