CLUB CONCORDE LIMITED

Register to unlock more data on OkredoRegister

CLUB CONCORDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00759725

Incorporation date

03/05/1963

Size

Full

Contacts

Registered address

Registered address

47-49 Green Lane, Northwood, Middlesex HA6 3AECopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1963)
dot icon26/04/2015
Final Gazette dissolved following liquidation
dot icon26/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/07/2014
Liquidators' statement of receipts and payments to 2014-07-14
dot icon22/07/2013
Registered office address changed from 145 Ellerdine Road Hounslow TW3 2PU England on 2013-07-22
dot icon22/07/2013
Statement of affairs with form 4.19
dot icon22/07/2013
Appointment of a voluntary liquidator
dot icon22/07/2013
Resolutions
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon18/02/2013
Appointment of Mrs Humera Rashid as a director on 2013-02-15
dot icon18/02/2013
Registered office address changed from Radio House Bridge Road Southall Middlesex UB2 4AT on 2013-02-18
dot icon18/02/2013
Termination of appointment of Sonia Daggar as a secretary on 2013-02-11
dot icon18/02/2013
Termination of appointment of Nirmal Singh Sethi as a director on 2013-02-15
dot icon18/02/2013
Termination of appointment of Vinay Mansukhlal Shah as a director on 2013-02-15
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Avtar Singh Lit as a director on 2013-02-08
dot icon21/11/2012
Miscellaneous
dot icon08/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon07/08/2012
Appointment of Mr Nirmal Sethi as a director on 2012-08-07
dot icon07/08/2012
Appointment of Mr Vinay Mansukhlal Shah as a director on 2012-08-07
dot icon21/02/2012
Full accounts made up to 2010-12-31
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/01/2010
Full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Director resigned
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Registered office changed on 02/11/06 from: sunrise house merrick road southall middlesex UB2 4AU
dot icon14/06/2006
Full accounts made up to 2004-12-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
Director resigned
dot icon14/12/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Memorandum and Articles of Association
dot icon26/10/2004
Resolutions
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Return made up to 28/03/04; full list of members
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Secretary resigned
dot icon24/05/2004
Full accounts made up to 2002-12-31
dot icon03/04/2003
Full accounts made up to 2001-12-31
dot icon02/04/2003
Return made up to 28/03/03; full list of members
dot icon12/04/2002
Return made up to 28/03/02; full list of members
dot icon20/03/2002
Full accounts made up to 2000-07-31
dot icon20/03/2002
Director's particulars changed
dot icon19/03/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon13/04/2001
Return made up to 28/03/01; full list of members
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon04/04/2000
Full accounts made up to 1998-07-31
dot icon29/03/2000
Return made up to 28/03/00; full list of members
dot icon27/07/1999
New director appointed
dot icon22/03/1999
Return made up to 28/03/99; no change of members
dot icon20/10/1998
New director appointed
dot icon30/09/1998
Full accounts made up to 1997-07-31
dot icon05/06/1998
Return made up to 28/03/98; no change of members
dot icon22/08/1997
Return made up to 28/03/97; full list of members; amend
dot icon22/08/1997
Full accounts made up to 1996-07-31
dot icon08/05/1997
Return made up to 28/03/97; no change of members
dot icon06/07/1996
New secretary appointed
dot icon20/06/1996
Secretary resigned;director resigned
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon16/06/1996
Auditor's resignation
dot icon16/06/1996
Registered office changed on 16/06/96 from: c/o braham noble denholm & co york house, empire way wembley middlesex HA9 0PA
dot icon16/06/1996
New director appointed
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon12/04/1996
Return made up to 28/03/96; full list of members
dot icon13/12/1995
Full accounts made up to 1995-07-31
dot icon11/04/1995
Return made up to 07/04/95; full list of members
dot icon22/03/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Return made up to 07/04/94; full list of members
dot icon10/03/1994
Full accounts made up to 1993-07-31
dot icon07/05/1993
Location of debenture register
dot icon30/04/1993
Location of register of members
dot icon30/04/1993
Return made up to 07/04/93; full list of members
dot icon27/04/1993
Full accounts made up to 1992-07-31
dot icon17/08/1992
Auditor's resignation
dot icon25/06/1992
Registered office changed on 25/06/92 from: 100 chalk farm road london NW1 8EH
dot icon10/04/1992
Return made up to 07/04/92; full list of members
dot icon06/03/1992
-
dot icon03/05/1991
Return made up to 07/04/91; full list of members
dot icon22/02/1991
-
dot icon01/10/1990
Registered office changed on 01/10/90 from: 9 mansfield street london W1M 9FH
dot icon03/08/1990
Auditor's resignation
dot icon23/04/1990
Return made up to 07/04/90; full list of members
dot icon23/04/1990
Full accounts made up to 1989-07-31
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1989
Full accounts made up to 1988-07-31
dot icon21/02/1989
Return made up to 15/12/88; full list of members
dot icon13/12/1988
Registered office changed on 13/12/88 from: 301-305 euston road london NW1 3SS
dot icon18/12/1987
Full accounts made up to 1987-07-31
dot icon18/12/1987
Return made up to 26/11/87; full list of members
dot icon06/09/1987
Registered office changed on 06/09/87 from: high holborn house 52/54 high holborn london WC1V 6RE
dot icon17/10/1986
-
dot icon17/10/1986
Return made up to 20/10/86; full list of members
dot icon03/05/1963
Incorporation
dot icon03/05/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lit, Parmjit Singh
Director
25/07/1999 - 19/07/2004
6
Lit, Avtar Singh
Director
05/06/1996 - 08/02/2013
38
Lit, Surinderpal Singh
Director
01/10/1998 - 28/06/2007
11
Shah, Vinay Mansukhlal
Director
07/08/2012 - 15/02/2013
2
Davis, Paul
Secretary
05/06/1996 - 19/07/2004
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB CONCORDE LIMITED

CLUB CONCORDE LIMITED is an(a) Dissolved company incorporated on 03/05/1963 with the registered office located at 47-49 Green Lane, Northwood, Middlesex HA6 3AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB CONCORDE LIMITED?

toggle

CLUB CONCORDE LIMITED is currently Dissolved. It was registered on 03/05/1963 and dissolved on 26/04/2015.

Where is CLUB CONCORDE LIMITED located?

toggle

CLUB CONCORDE LIMITED is registered at 47-49 Green Lane, Northwood, Middlesex HA6 3AE.

What does CLUB CONCORDE LIMITED do?

toggle

CLUB CONCORDE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CLUB CONCORDE LIMITED?

toggle

The latest filing was on 26/04/2015: Final Gazette dissolved following liquidation.