Company NameConducter Ltd
Company StatusDissolved
Company Number05989996
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 4 months ago)
Dissolution Date7 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJonathan Adam Sidwell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alpine Croft
Shenley Brook End
Milton Keynes
MK5 7BF
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(9 years, 4 months after company formation)
Appointment Duration12 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(9 years, 4 months after company formation)
Appointment Duration12 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr John Skinner Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpenwood
Whitmead Lane, Tilford
Farnham
Surrey
GU10 2BS
Secretary NameMr John Skinner Wilson
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpenwood
Whitmead Lane, Tilford
Farnham
Surrey
GU10 2BS
Secretary NameNigel Christopher Mee
NationalityBritish
StatusResigned
Appointed01 December 2006(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2 Glen View
Beacon Hill Road
Hindhead
Surrey
GU26 6QQ
Director NameDr Peter Richard Taylor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm Boston Road
Gosberton
Spalding
Lincolnshire
PE11 4NU
Director NameMilan Vukelic
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Hitchin Road
Henlow
Bedfordshire
SG16 6BA

Contact

Websiteconducter.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Empowered Systems Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,189
Cash£62,350
Current Liabilities£258,182

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 May 2016Statement of company's objects (2 pages)
22 March 2016Termination of appointment of Milan Vukelic as a director on 8 March 2016 (2 pages)
22 March 2016Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Justin Scott as a director on 8 March 2016 (3 pages)
17 March 2016Registered office address changed from 128 Cheapside London EC2V 6BT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 17 March 2016 (2 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
19 May 2014Termination of appointment of John Wilson as a director (2 pages)
13 February 2014Termination of appointment of Peter Taylor as a director (2 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
26 November 2012Director's details changed for Jonathan Adam Sidwell on 12 December 2010 (2 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 November 2011Director's details changed for Jonathan Adam Sidwell on 6 December 2010 (2 pages)
17 November 2011Director's details changed for Jonathan Adam Sidwell on 6 December 2010 (2 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
28 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
3 September 2010Appointment of Dr Peter Taylor as a director (3 pages)
3 September 2010Appointment of Milan Vukelic as a director (3 pages)
14 May 2010Director's details changed for Jonathan Adam Sidwell on 30 November 2009 (1 page)
7 May 2010Termination of appointment of Nigel Mee as a secretary (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
16 September 2009Registered office changed on 16/09/2009 from the old rectory church street weybridge KT13 8DE (1 page)
21 November 2008Return made up to 06/11/08; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Return made up to 06/11/07; full list of members (2 pages)
10 December 2006New secretary appointed (1 page)
6 November 2006Incorporation (13 pages)