Company NameConcierge Technologies Ltd
Company StatusDissolved
Company Number08885027
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameConcierge European Properties Ltd

Business Activity

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

Directors

Director NameMr Suresh Chandra Pandya
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(1 year after company formation)
Appointment Duration7 years, 10 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Ross Christian Williams
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Geoffrey Peter Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Richard Anthony Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Partha Pratim Neogi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 2nd Floor Delson Suite, 15 College Road
Harrow
Middlesex
HA1 1BA

Location

Registered AddressMaruti House
1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

34 at £1Geoffrey Peter Harris
33.33%
Ordinary
34 at £1Richard Anthony Williams
33.33%
Ordinary
34 at £1Ross Christian Williams
33.33%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
30 November 2021Confirmation statement made on 6 July 2021 with updates (3 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
28 June 2021Registered office address changed from Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA United Kingdom to Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 28 June 2021 (1 page)
31 March 2021Micro company accounts made up to 28 February 2020 (7 pages)
7 July 2020Termination of appointment of Partha Pratim Neogi as a director on 6 July 2020 (1 page)
7 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
26 April 2020Confirmation statement made on 29 February 2020 with updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
15 March 2019Confirmation statement made on 28 February 2019 with updates (3 pages)
14 December 2018Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN England to Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA on 14 December 2018 (1 page)
5 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
16 August 2018Termination of appointment of Richard Anthony Williams as a director on 2 May 2017 (1 page)
16 August 2018Termination of appointment of Richard Anthony Williams as a director on 2 May 2017 (1 page)
19 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 April 2018Change of details for Mr Suresh Chandra Pandya as a person with significant control on 25 April 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 April 2017Termination of appointment of Geoffrey Peter Harris as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Geoffrey Peter Harris as a director on 25 April 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
30 November 2016Registered office address changed from Unit 13, Progress Business Centre Progress Business Centre Whittle Parkway Slough SL1 6DQ to Alpha House 646C Kingsbury Road London NW9 9HN on 30 November 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Registered office address changed from Unit 13, Progress Business Centre Progress Business Centre Whittle Parkway Slough SL1 6DQ to Alpha House 646C Kingsbury Road London NW9 9HN on 30 November 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 May 2016Appointment of Mr Partha Pratim Neogi as a director on 11 February 2015 (2 pages)
20 May 2016Termination of appointment of Ross Christian Williams as a director on 28 February 2015 (1 page)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(6 pages)
20 May 2016Appointment of Mr Suresh Chandra Pandya as a director on 11 February 2015 (2 pages)
20 May 2016Appointment of Mr Suresh Chandra Pandya as a director on 11 February 2015 (2 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(6 pages)
20 May 2016Termination of appointment of Ross Christian Williams as a director on 28 February 2015 (1 page)
20 May 2016Appointment of Mr Partha Pratim Neogi as a director on 11 February 2015 (2 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 102
(5 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 102
(5 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 102
(5 pages)
30 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 102
(5 pages)
30 April 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 13, Progress Business Centre Progress Business Centre Whittle Parkway Slough SL1 6DQ on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 13, Progress Business Centre Progress Business Centre Whittle Parkway Slough SL1 6DQ on 30 April 2015 (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)