Company NameConcept Implementation Limited
Company StatusDissolved
Company Number11437561
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Ian Anthony Andrews
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Floor 2 144 Cambridge Heath Road
Bethnal Green
London
E1 5QJ
Director NameMr Matthew Robert Woolf
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 1, Floor 2 144 Cambridge Heath Road
Bethnal Green
London
E1 5QJ
Director NameMr Brian Weaving
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Floor 2 144 Cambridge Heath Road
Bethnal Green
London
E1 5QJ
Director NameMr Martin Fowler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Floor 2 144 Cambridge Heath Road
Bethnal Green
London
E1 5QJ

Location

Registered AddressStudio 1, Floor 2 144 Cambridge Heath Road
Bethnal Green
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
29 June 2021Application to strike the company off the register (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
30 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Martin Fowler as a director on 22 February 2019 (1 page)
23 January 2019Registered office address changed from 1-3 Yorkton Street Shoreditch London E2 8NH United Kingdom to Studio 1, Floor 2 144 Cambridge Heath Road Bethnal Green London E1 5QJ on 23 January 2019 (1 page)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 100
(22 pages)