London
E14 5NR
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street 31st Floor London E14 5NR |
Secretary Name | Sunil Masson |
---|---|
Status | Closed |
Appointed | 10 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 October 2015) |
Role | Company Director |
Correspondence Address | 40 Bank Street 31st Floor London E14 5NR |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Rafe Morton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Cottage Square Drive Kingsley Green Haslemere Surrey GU27 3LW |
Director Name | John Wallace |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2009) |
Role | Banker |
Correspondence Address | 8 Hall Road London NW8 9PD |
Secretary Name | Sara Salamat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 June 2009) |
Role | Assistant Pa |
Correspondence Address | 364 Muswell Hill Broadway Muswell Hill London N10 1DJ |
Secretary Name | Stephanie Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | 115 Queen Adelaide Court Queen Adelaide Road Penge London SE20 7EB |
Director Name | Mr John Andrew Sergides |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2011) |
Role | Head Of Business Development & Strategy Asfs |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 13 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2013) |
Role | Company Director |
Correspondence Address | C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT |
Director Name | Mr Mahen Beejadursingh Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 04 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 40 Bank Street 31st Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Deutsche International Finance (Ireland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,140,198 |
Gross Profit | £8,725,908 |
Net Worth | £47,696,168 |
Cash | £805,014 |
Current Liabilities | £86,508,796 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2015 | Final Gazette dissolved following liquidation (1 page) |
21 July 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
22 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31St Floor London E14 5NR on 22 September 2014 (2 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (18 pages) |
19 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (18 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (19 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (19 pages) |
13 June 2013 | Appointment of Sally Gilding as a director (2 pages) |
12 June 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
12 June 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
12 June 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
12 June 2013 | Appointment of Sunil Masson as a secretary (1 page) |
12 June 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
7 August 2012 | Appointment of a voluntary liquidator (1 page) |
7 August 2012 | Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB on 7 August 2012 (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Declaration of solvency (3 pages) |
7 August 2012 | Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB on 7 August 2012 (2 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 August 2011 | Director's details changed for Mahen Beejadhursingh Mahen on 4 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mahen Beejadhursingh Mahen on 4 July 2011 (2 pages) |
8 August 2011 | Appointment of Mahen Beejadhursingh Mahen as a director (2 pages) |
8 August 2011 | Appointment of Mr. Nicholas John Bland as a director (2 pages) |
8 August 2011 | Termination of appointment of Rafe Morton as a director (1 page) |
8 August 2011 | Termination of appointment of John Sergides as a director (1 page) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 August 2010 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
19 August 2010 | Appointment of Jodie Osborne as a secretary (1 page) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Appointment of Mr John Andrew Sergides as a director (2 pages) |
27 November 2009 | Termination of appointment of John Wallace as a director (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 June 2009 | Secretary appointed stephanie toms (1 page) |
5 June 2009 | Appointment terminated secretary sara salamat (1 page) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from winchester house mail stop 606 1 great winchester street london EC2N 2DB (1 page) |
9 June 2008 | Resolutions
|
10 April 2008 | Return made up to 19/03/08; full list of members
|
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Memorandum and Articles of Association (19 pages) |
7 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
6 June 2007 | Particulars of mortgage/charge (14 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 10 upper bank street london E14 5JJ (1 page) |
22 May 2007 | Director resigned (1 page) |
10 May 2007 | Company name changed conkerbright LIMITED\certificate issued on 10/05/07 (2 pages) |
19 March 2007 | Incorporation (25 pages) |