This company is commonly known as Conchango Limited. The company was founded 31 years ago and was given the registration number 02771938. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CONCHANGO LIMITED |
---|---|---|
Company Number | : | 02771938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 December 1992 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Herbert Smith, Level 1, Exchange House, Primrose Street, London, United Kingdom, EC2A 2EG | Director | 05 September 2016 | Active |
Herbert Smith, Level1 Exchange House,Primrose St., Herbert Smith,, Level1 Exchange House,Primrose St., London, United Kingdom, EC2A 2EG | Director | 05 September 2016 | Active |
2 Woodland View, Threshfield, Skipton, BD23 5EX | Secretary | 01 July 1993 | Active |
25 Wispington Close, Lower Earley, Reading, RG6 3BN | Secretary | 12 March 1999 | Active |
Lady Acre, Stag Lane, Chorleywood, WD3 5HD | Secretary | 15 January 2008 | Active |
16 Conisboro Avenue, Caversham, Reading, RG4 7JB | Secretary | 12 January 1993 | Active |
Level 1, Exchange House, Primrose Street, London, EC2A 2HA | Secretary | 04 August 2008 | Active |
2 Wellswood, Ascot, SL5 7EA | Secretary | 06 October 1999 | Active |
7 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Secretary | 03 September 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 December 1992 | Active |
11 Homefield Road, Warlingham, CR6 9HU | Director | 15 January 2008 | Active |
Farmyard Cottage Holtspur, Bottom Farm Riding Lane, Beaconsfield, HP9 1BS | Director | 06 October 1999 | Active |
2 Woodland View, Threshfield, Skipton, BD23 5EX | Director | 01 July 1993 | Active |
4 Chestnut Grove, Moreton Morrell, Warwick, CV35 9DG | Director | 04 September 2000 | Active |
16 Medina Close, Woosehill, Wokingham, RG11 9TZ | Director | 12 January 1993 | Active |
72 Beaconsfield Way, Earley, Reading, RG6 5UX | Director | 04 September 2000 | Active |
Tudor Barn, Frog Lane, Rotherwick, Hook, RG27 9BE | Director | 04 September 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 December 1992 | Active |
92 Woodland Street, Sherborn, Usa, | Director | 04 August 2008 | Active |
Lady Acre, Stag Lane, Chorleywood, WD3 5HD | Director | 15 January 2008 | Active |
Borough Farm, Godalming, GU8 5JY | Director | 15 January 2008 | Active |
16 Conisboro Avenue, Caversham, Reading, RG4 7JB | Director | 12 January 1993 | Active |
Carden House Park Estate, La Route Des Genets St Brelade, Jersey, JE3 8EQ | Director | 28 June 1996 | Active |
51, Royce Road, Newton Centre, Usa, | Director | 04 August 2008 | Active |
18 De Beauvoir Square, London, N1 4LD | Director | 15 January 2008 | Active |
Monks Ford, Monks Sherborne, Basingstoke, RG26 5HX | Director | 01 August 1996 | Active |
331 West Wycombe Road, High Wycombe, HP12 4AD | Director | 15 July 1994 | Active |
2 Wellswood, Ascot, SL5 7EA | Director | 06 October 1999 | Active |
7 Falcon Business Park, Ivanhoe Road Finchampstead, Wokingham, RG11 4QQ | Director | 12 July 1993 | Active |
Lime House 218 Hempstead Road, Watford, WD17 4LL | Director | 06 March 2003 | Active |
Wealden Oak, Philpots Lane, Hildenborough, TN11 8PB | Director | 15 January 2008 | Active |
Yew Tree House 24 Lock Road, Marlow, SL7 1NQ | Director | 06 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 December 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2022-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
2016-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-10-12 | Resolution | Resolution. | Download |
2016-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-09-07 | Officers | Appoint person director company with name date. | Download |
2016-09-06 | Officers | Appoint person director company with name date. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type full. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-06 | Accounts | Accounts with accounts type full. | Download |
2013-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.