Company NameConcussion Ltd
Company StatusDissolved
Company Number10055889
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Joseph Damian Kissane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed11 September 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Old Town Hall Kings Road
London
SW3 5EZ
Director NameMr Joseph Damian Kissane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Old Town Hall Kings Road
London
SW3 5EZ
Director NameMs Mary Elizabeth O'Brien
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressChelsea Old Town Hall Kings Road
London
SW3 5EZ
Director NameMiss Mary Elizabeth O'Brien
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2020(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCladdanure East Claddanure East
Kenmare
Kerry
Ireland

Location

Registered AddressChelsea Old Town Hall
Kings Road
London
SW3 5EZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
27 September 2021Application to strike the company off the register (1 page)
22 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
26 October 2020Appointment of Mr Joseph Damian Kissane as a director on 11 September 2020 (2 pages)
26 October 2020Termination of appointment of Mary Elizabeth O'brien as a director on 11 September 2020 (1 page)
11 September 2020Termination of appointment of Joseph Damian Kissane as a director on 11 September 2020 (1 page)
11 September 2020Cessation of Joseph Damian Kissane as a person with significant control on 11 September 2020 (1 page)
11 September 2020Appointment of Miss Mary Elizabeth O'brien as a director on 11 September 2020 (2 pages)
11 September 2020Notification of Mary Elizabeth O'brien as a person with significant control on 11 September 2020 (2 pages)
7 April 2020Termination of appointment of Mary Elizabeth O'brien as a director on 1 September 2019 (1 page)
2 April 2020Notification of Joseph Damian Kissane as a person with significant control on 18 July 2019 (2 pages)
2 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Director's details changed for Ms Mary Elizabeth O'brien on 17 March 2020 (2 pages)
24 March 2020Director's details changed for Mr Joseph Damian Kissane on 17 March 2020 (2 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
27 January 2020Registered office address changed from C/O Antony Batty Llp Antony Batty Llp 3 Field Court London WC1R 5EF England to Chelsea Old Town Hall Kings Road London SW3 5EZ on 27 January 2020 (1 page)
27 January 2020Cessation of Videodoc Ltd as a person with significant control on 18 July 2019 (1 page)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 October 2019Cessation of Mary Elizabeth O'brien as a person with significant control on 18 July 2019 (1 page)
25 October 2019Cessation of Joseph Damian Kissane as a person with significant control on 18 July 2019 (1 page)
19 September 2019Registered office address changed from PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER England to C/O Antony Batty Llp Antony Batty Llp 3 Field Court London WC1R 5EF on 19 September 2019 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER on 31 December 2018 (1 page)
15 June 2018Notification of Videodoc Ltd as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Appointment of Miss Mary Elizabeth O'brien as a director on 15 June 2018 (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Registered office address changed from International House Yarmouth Place Mayfair London W1J 7BU England to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
20 November 2017Registered office address changed from International House Yarmouth Place Mayfair London W1J 7BU England to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)