Company NameContgo Mta Ltd
Company StatusDissolved
Company Number06297754
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Francis Joseph Pelzer V
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMr Steven Singh
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMelanie Ann Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2017)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Henrik Conradsen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed28 September 2007(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coniston Way
Church Crookham
Fleet
Hampshire
GU52 6RS
Director NameJohnny Thorsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed28 September 2007(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2013)
RoleInformation Technology
Country of ResidenceDenmark
Correspondence Address12 Lerbakken
Birkeroed
3460
Denmark
Secretary NameMr Henrik Conradsen
NationalityDanish
StatusResigned
Appointed28 September 2007(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coniston Way
Church Crookham
Fleet
Hampshire
GU52 6RS
Director NameStephen Paul Etchells
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House Manor Gardens
Wooburn Green
Buckinghamshire
HP10 0EA
Director NameMika Juhani Kiljunen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed11 December 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2011)
RoleMD
Country of ResidenceFinland
Correspondence AddressSarkikuja 2c Sarkikuja 2c
Espoo 02170
Finland
Director NameRisto Perttunen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed11 December 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2013)
RoleEntrepreneur
Country of ResidenceFinland
Correspondence AddressLansilinnake 3 Lansilinnake 3
Espoo 02160
Finland
Director NameAsko Aarno Tapio Tschrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed11 February 2011(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 2013)
RoleCEO
Country of ResidenceFinland
Correspondence AddressPohjoisranta 2f20
Helsinki
00170
Finland
Director NameKari Veikko Sakari Miettinen
Date of BirthJune 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed03 January 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2013)
RoleAuditor
Country of ResidenceFinland
Correspondence AddressPohjoinen Heikelintie 16b
Kaunainen
02700
Finland
Director NameAntti Kokkinen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed07 March 2012(4 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressHaarniskakuja 4a
Espoo
02610
Finland
Director NameMr Kyle Sugamele
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2013)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Shawn Kennedy Concur Technologies Inc.
18400 Ne Union Hill Road
Redmond
Wa 98052
United States
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Websiteconcur.com
Telephone0800 0474911
Telephone regionFreephone

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Contgo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
1 July 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
1 July 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
30 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
16 December 2014Full accounts made up to 31 December 2013 (11 pages)
16 December 2014Full accounts made up to 31 December 2013 (11 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
14 January 2014Appointment of Melanie Ann Morgan as a director (2 pages)
14 January 2014Termination of appointment of Kyle Sugamele as a director (1 page)
14 January 2014Appointment of Melanie Ann Morgan as a director (2 pages)
14 January 2014Termination of appointment of Kyle Sugamele as a director (1 page)
21 August 2013Termination of appointment of Antti Kokkinen as a director (1 page)
21 August 2013Termination of appointment of Stephen Etchells as a director (1 page)
21 August 2013Termination of appointment of Henrik Conradsen as a secretary (1 page)
21 August 2013Termination of appointment of Johnny Thorsen as a director (1 page)
21 August 2013Appointment of Francis Joseph Pelzer as a director (2 pages)
21 August 2013Termination of appointment of Henrik Conradsen as a secretary (1 page)
21 August 2013Appointment of Kyle Sugamele as a director (2 pages)
21 August 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 August 2013Termination of appointment of Henrik Conradsen as a director (1 page)
21 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Appointment of Kyle Sugamele as a director (2 pages)
21 August 2013Appointment of Francis Joseph Pelzer as a director (2 pages)
21 August 2013Termination of appointment of Risto Perttunen as a director (1 page)
21 August 2013Termination of appointment of Kari Miettinen as a director (1 page)
21 August 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 August 2013Appointment of Mr Steven Singh as a director (2 pages)
21 August 2013Termination of appointment of Stephen Etchells as a director (1 page)
21 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Termination of appointment of Asko Tschrey as a director (1 page)
21 August 2013Appointment of Mr Steven Singh as a director (2 pages)
21 August 2013Termination of appointment of Henrik Conradsen as a director (1 page)
21 August 2013Termination of appointment of Johnny Thorsen as a director (1 page)
21 August 2013Termination of appointment of Kari Miettinen as a director (1 page)
21 August 2013Termination of appointment of Antti Kokkinen as a director (1 page)
21 August 2013Termination of appointment of Risto Perttunen as a director (1 page)
21 August 2013Termination of appointment of Asko Tschrey as a director (1 page)
22 May 2013Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 22 May 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (19 pages)
5 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (19 pages)
11 April 2012Appointment of Antti Kokkinen as a director (3 pages)
11 April 2012Appointment of Antti Kokkinen as a director (3 pages)
9 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
9 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
18 January 2012Appointment of Kari Veikko Sakari Miettinen as a director (3 pages)
18 January 2012Appointment of Kari Veikko Sakari Miettinen as a director (3 pages)
6 September 2011Appointment of Asko Aarno Tapio Tschrey as a director (3 pages)
6 September 2011Appointment of Asko Aarno Tapio Tschrey as a director (3 pages)
6 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (17 pages)
6 September 2011Termination of appointment of Mika Kiljunen as a director (2 pages)
6 September 2011Termination of appointment of Mika Kiljunen as a director (2 pages)
6 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (17 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Johnny Thorsen on 29 June 2010 (2 pages)
30 July 2010Director's details changed for Johnny Thorsen on 29 June 2010 (2 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
31 March 2010Appointment of Mika Juhani Kiljunen as a director (3 pages)
31 March 2010Appointment of Stephen Etchells as a director (3 pages)
31 March 2010Appointment of Risto Perttunen as a director (3 pages)
31 March 2010Appointment of Stephen Etchells as a director (3 pages)
31 March 2010Appointment of Risto Perttunen as a director (3 pages)
31 March 2010Appointment of Mika Juhani Kiljunen as a director (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 July 2009Return made up to 29/06/09; full list of members (3 pages)
17 July 2009Return made up to 29/06/09; full list of members (3 pages)
17 July 2009Director's change of particulars / johnny thorsen / 15/10/2008 (1 page)
17 July 2009Director's change of particulars / johnny thorsen / 15/10/2008 (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 29/06/08; full list of members (3 pages)
25 July 2008Return made up to 29/06/08; full list of members (3 pages)
6 February 2008Registered office changed on 06/02/08 from: 200 strand london WC2R 1DJ (1 page)
6 February 2008Registered office changed on 06/02/08 from: 200 strand london WC2R 1DJ (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
3 October 2007New secretary appointed;new director appointed (3 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New secretary appointed;new director appointed (3 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 7 savoy court strand london WC2R 0ER (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 7 savoy court strand london WC2R 0ER (1 page)
17 August 2007Secretary's particulars changed (1 page)
29 June 2007Incorporation (20 pages)
29 June 2007Incorporation (20 pages)