Company Name59TH Concierge Congress Ltd
Company StatusDissolved
Company Number06948500
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRonald Crowdy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 day after company formation)
Appointment Duration5 years (closed 01 July 2014)
RoleConcierge
Country of ResidenceEngland
Correspondence Address35 The Broadway
Herne Bay
Kent
CT6 8SR
Director NamePaul John Still
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 day after company formation)
Appointment Duration5 years (closed 01 July 2014)
RoleConcierge
Country of ResidenceEngland
Correspondence Address59 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Director NameMr Simon James Thomas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 day after company formation)
Appointment Duration5 years (closed 01 July 2014)
RoleConcierge
Country of ResidenceEngland
Correspondence Address120 College Road
Bromley
Kent
BR1 3PF
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 2009(1 day after company formation)
Appointment Duration5 years (closed 01 July 2014)
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Society Of The Golden Keys Of Gb & Commonwealth
100.00%
Ordinary

Financials

Year2014
Net Worth£2,882
Cash£45,207
Current Liabilities£42,325

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
20 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(6 pages)
20 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 July 2011 (2 pages)
19 September 2012Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 July 2011 (2 pages)
19 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 September 2012Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 July 2011 (2 pages)
19 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 September 2011Director's details changed for Ronald Crowdy on 30 July 2010 (2 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 September 2011Director's details changed for Ronald Crowdy on 30 July 2010 (2 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 September 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Simon James Thomas on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Paul John Still on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Simon James Thomas on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Simon James Thomas on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Paul John Still on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Paul John Still on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Ronald Crowdy on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Ronald Crowdy on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Ronald Crowdy on 1 October 2009 (2 pages)
14 September 2009Director appointed paul john still (1 page)
14 September 2009Director appointed simon james thomas (1 page)
14 September 2009Secretary appointed gorrie whitson secretarial services limietd (1 page)
14 September 2009Director appointed ronald crowdy (1 page)
14 September 2009Director appointed paul john still (1 page)
14 September 2009Director appointed simon james thomas (1 page)
14 September 2009Director appointed ronald crowdy (1 page)
14 September 2009Secretary appointed gorrie whitson secretarial services limietd (1 page)
1 July 2009Appointment terminated director yomtov jacobs (1 page)
1 July 2009Appointment terminated director yomtov jacobs (1 page)
30 June 2009Incorporation (9 pages)
30 June 2009Incorporation (9 pages)