This company is commonly known as Concept Design Corporation Limited. The company was founded 8 years ago and was given the registration number 10104400. The firm's registered office is in SOUTHAMPTON. You can find them at Threefield House, Threefield Lane, Southampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CONCEPT DESIGN CORPORATION LIMITED |
---|---|---|
Company Number | : | 10104400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 April 2016 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Threefield House, Threefield Lane, Southampton, SO14 3LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ | Director | 05 April 2016 | Active |
5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ | Director | 05 April 2016 | Active |
5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ | Director | 05 April 2016 | Active |
16, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE | Director | 05 April 2016 | Active |
16, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE | Director | 05 April 2016 | Active |
Mr Duan Yusef | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, May Avenue, Canvey Island, England, SS8 7EU |
Nature of control | : |
|
Amanda Whieldon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 16, Towerfield Road, Southend-On-Sea, England, SS3 9QE |
Nature of control | : |
|
Mr Andrew Callum Nadale Fawkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ |
Nature of control | : |
|
Mr Richard David Wakeling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | English |
Address | : | 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ |
Nature of control | : |
|
Duan Yosef | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Address | : | 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-02 | Capital | Capital cancellation shares. | Download |
2018-11-02 | Capital | Capital return purchase own shares. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Capital | Capital cancellation shares. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2018-01-02 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.