Company NameConduit Street Limited
Company StatusDissolved
Company Number05889932
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameMastclip Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePaulo Isoni
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed02 August 2006(5 days after company formation)
Appointment Duration7 years, 7 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4f Welbeck Mansions
Inglewood Road
London
NW6 1QX
Secretary NameMr Marino Roberto
NationalityItalian
StatusClosed
Appointed02 August 2006(5 days after company formation)
Appointment Duration7 years, 7 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Mount Street
London
W1K 2RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

70 at £1Marino Roberto
70.00%
Ordinary
30 at £1Paulo Isoni
30.00%
Ordinary

Financials

Year2014
Turnover£300,269
Gross Profit£169,551
Net Worth-£111,901
Cash£14,176
Current Liabilities£306,605

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 March 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
11 December 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
27 February 2013Liquidators' statement of receipts and payments to 16 February 2013 (13 pages)
27 February 2013Liquidators statement of receipts and payments to 16 February 2013 (13 pages)
27 February 2013Liquidators' statement of receipts and payments to 16 February 2013 (13 pages)
30 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
7 March 2012Registered office address changed from 19 Conduit Street London W1 on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 19 Conduit Street London W1 on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 19 Conduit Street London W1 on 7 March 2012 (2 pages)
24 February 2012Statement of affairs with form 4.19 (6 pages)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Statement of affairs with form 4.19 (6 pages)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-17
(1 page)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
27 November 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-11-27
  • GBP 100
(4 pages)
27 November 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-11-27
  • GBP 100
(4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
9 October 2010Director's details changed for Paulo Isoni on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Paulo Isoni on 1 October 2009 (2 pages)
9 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
9 October 2010Director's details changed for Paulo Isoni on 1 October 2009 (2 pages)
9 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
25 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
22 December 2008Return made up to 28/07/08; full list of members (3 pages)
22 December 2008Return made up to 28/07/08; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Return made up to 28/07/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Return made up to 28/07/07; full list of members (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
29 September 2006Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2006Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 2006New secretary appointed (2 pages)
10 August 2006Company name changed mastclip LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed mastclip LIMITED\certificate issued on 10/08/06 (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
28 July 2006Incorporation (17 pages)
28 July 2006Incorporation (17 pages)