Company NameConcise Documentation Ltd
Company StatusDissolved
Company Number06642202
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haseeb Gilani
Date of BirthApril 1977 (Born 47 years ago)
NationalityPortugues
StatusClosed
Appointed23 July 2010(2 years after company formation)
Appointment Duration1 year, 3 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brierley Road
Leytonstone
London
E11 4JE
Director NameMr Andrew Donald Goodfellow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address49 Brierley Road
Leytonstone
London
E11 4JE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Registered office address changed from 49 Brierley Road Leytonstone London E11 4JE United Kingdom on 26 July 2010 (1 page)
26 July 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
26 July 2010Registered office address changed from 49 Brierley Road Leytonstone London E11 4JE United Kingdom on 26 July 2010 (1 page)
26 July 2010Appointment of a director (2 pages)
26 July 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
26 July 2010Appointment of a director (2 pages)
26 July 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
26 July 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
24 July 2010Appointment of Mr Haseeb Gilani as a director (2 pages)
24 July 2010Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 24 July 2010 (1 page)
24 July 2010Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 24 July 2010 (1 page)
24 July 2010Appointment of Mr Haseeb Gilani as a director (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(4 pages)
18 August 2009Accounts made up to 31 July 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2008Incorporation (13 pages)
9 July 2008Incorporation (13 pages)