CONCORDE GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

CONCORDE GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00996614

Incorporation date

09/12/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1970)
dot icon19/01/2023
Final Gazette dissolved following liquidation
dot icon19/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2022
Liquidators' statement of receipts and payments to 2022-03-30
dot icon02/08/2021
Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 2021-08-02
dot icon10/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/04/2021
Resolutions
dot icon15/04/2021
Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 2021-04-15
dot icon14/04/2021
Appointment of a voluntary liquidator
dot icon14/04/2021
Statement of affairs
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon07/08/2018
Notification of Sumitra Louise Francis as a person with significant control on 2017-08-01
dot icon07/08/2018
Cessation of Michael Francis as a person with significant control on 2017-07-31
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Director's details changed for Mrs Sumitra Louise Boris on 2017-03-30
dot icon23/08/2017
Secretary's details changed for Mrs Sumitra Louise Boris on 2017-03-30
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Termination of appointment of Michael Francis as a director on 2016-08-01
dot icon20/12/2016
Appointment of Mrs Sumitra Louise Boris as a secretary on 2016-08-01
dot icon20/12/2016
Termination of appointment of Michael Francis as a secretary on 2016-08-01
dot icon16/12/2016
Satisfaction of charge 1 in full
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Irene Edith Francis as a director on 2014-04-25
dot icon28/08/2014
Termination of appointment of Irene Edith Francis as a director on 2014-04-25
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Michael Francis on 2010-04-01
dot icon02/08/2010
Director's details changed for Mrs Irene Edith Francis on 2010-04-01
dot icon02/08/2010
Director's details changed for Mrs Sumitra Louise Boris on 2010-04-01
dot icon02/08/2010
Director's details changed for Mr Julian David Marks on 2010-04-01
dot icon02/08/2010
Secretary's details changed for Mr Michael Francis on 2010-04-01
dot icon23/07/2010
Registered office address changed from 179, High Street, Bromley, Kent. BR1 1LB on 2010-07-23
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Director's details changed for Mr Julian David Marks on 2009-10-28
dot icon28/10/2009
Director's details changed for Mrs Irene Edith Francis on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Michael Francis on 2009-10-28
dot icon28/10/2009
Director's details changed for Mrs Sumitra Louise Boris on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Mr Michael Francis on 2009-10-28
dot icon13/08/2009
Return made up to 31/07/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 31/07/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 31/07/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 31/07/06; full list of members
dot icon03/02/2006
New director appointed
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 31/07/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon06/12/2003
Accounts for a small company made up to 2003-03-31
dot icon14/08/2003
Return made up to 31/07/03; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2002-03-31
dot icon12/08/2002
Return made up to 31/07/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/08/2001
New director appointed
dot icon03/08/2001
Return made up to 31/07/01; full list of members
dot icon12/07/2001
Particulars of mortgage/charge
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/08/2000
Return made up to 31/07/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/08/1999
Return made up to 31/07/99; no change of members
dot icon19/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/08/1998
Return made up to 31/07/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/08/1997
Return made up to 31/07/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Return made up to 31/07/96; no change of members
dot icon20/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/08/1995
Auditor's resignation
dot icon27/07/1995
Return made up to 31/07/95; full list of members
dot icon25/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/08/1994
Return made up to 31/07/94; no change of members
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Resolutions
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/08/1993
Return made up to 31/07/93; no change of members
dot icon31/01/1993
Registered office changed on 31/01/93 from: general wolfe house 83 high street westerham kent TN16 1RE
dot icon17/11/1992
Accounts for a medium company made up to 1992-03-31
dot icon08/09/1992
Return made up to 31/07/92; full list of members
dot icon28/08/1992
Registered office changed on 28/08/92 from: melbury house 34 southborough road bickley, bromley kent BR1 2EB
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon03/12/1991
Registered office changed on 03/12/91 from: rutland house 44 masons hill bromley BR2 9JG
dot icon12/09/1991
Return made up to 31/07/91; no change of members
dot icon25/03/1991
Return made up to 31/07/90; no change of members
dot icon25/01/1991
Full accounts made up to 1990-03-31
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon12/09/1989
Return made up to 31/07/89; full list of members
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 30/06/88; full list of members
dot icon23/07/1987
Full accounts made up to 1987-03-31
dot icon23/07/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Full accounts made up to 1986-03-31
dot icon09/07/1986
Return made up to 21/07/86; full list of members
dot icon24/08/1973
Certificate of change of name
dot icon10/12/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Sumitra Louise
Secretary
01/08/2016 - Present
-
Francis, Sumitra Louise
Director
01/08/2001 - Present
5
Marks, Julian David
Director
01/08/2005 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CONCORDE GRAPHICS LIMITED

CONCORDE GRAPHICS LIMITED is an(a) Dissolved company incorporated on 09/12/1970 with the registered office located at C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley BR1 1HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORDE GRAPHICS LIMITED?

toggle

CONCORDE GRAPHICS LIMITED is currently Dissolved. It was registered on 09/12/1970 and dissolved on 18/01/2023.

Where is CONCORDE GRAPHICS LIMITED located?

toggle

CONCORDE GRAPHICS LIMITED is registered at C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley BR1 1HN.

What does CONCORDE GRAPHICS LIMITED do?

toggle

CONCORDE GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CONCORDE GRAPHICS LIMITED?

toggle

The latest filing was on 19/01/2023: Final Gazette dissolved following liquidation.