Company NameCone-X Financial Limited
Company StatusDissolved
Company Number06529157
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Maria Zimmermann
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwiss
StatusClosed
Appointed29 October 2013(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Director NameDr Pierre-Antoine Bares
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

49 at £1Maria Zimmermann
49.00%
Ordinary A
35 at £1Maria Zimmermann
35.00%
Ordinary B
15 at £1Dr Benny Raphael
15.00%
Ordinary B
1 at £1Pierre-antoine Bares
1.00%
Ordinary A

Financials

Year2014
Net Worth£14,233
Cash£24,214
Current Liabilities£11,420

Accounts

Latest Accounts17 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 February

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (2 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
12 March 2015Previous accounting period extended from 31 August 2014 to 17 February 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 17 February 2015 (3 pages)
30 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
29 October 2013Termination of appointment of Pierre-Antoine Bares as a director (1 page)
29 October 2013Appointment of Mrs Maria Zimmermann as a director (2 pages)
16 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
8 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2010Director's details changed for Mr Pierre-Antoine Bares on 26 August 2010 (2 pages)
23 March 2010Director's details changed for Mr Pierre-Antoine Bares on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Pierre-Antoine Bares on 9 March 2010 (2 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 September 2009Registered office changed on 02/09/2009 from unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page)
2 September 2009Appointment terminated secretary coddan secretary service LIMITED (1 page)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
10 March 2008Incorporation (17 pages)