CONDOR PROFESSIONAL INDEMNITY LIMITED

Register to unlock more data on OkredoRegister

CONDOR PROFESSIONAL INDEMNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05276660

Incorporation date

02/11/2004

Size

Full

Contacts

Registered address

Registered address

71 Fenchurch Street, London EC3M 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon27/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2014
First Gazette notice for voluntary strike-off
dot icon30/06/2014
Application to strike the company off the register
dot icon30/06/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon30/06/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon02/02/2014
Termination of appointment of Graham Faux as a director
dot icon02/02/2014
Appointment of Mr Rinku Patel as a director
dot icon28/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon10/07/2013
Termination of appointment of Christopher Murphy as a director
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon26/06/2013
Appointment of Mr Graham Alan Faux as a director
dot icon28/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon03/09/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon17/07/2011
Appointment of David John Bearryman as a secretary
dot icon17/07/2011
Termination of appointment of Halco Secretaries Limited as a secretary
dot icon17/07/2011
Registered office address changed from 5 Fleet Place London EC4M 7RD on 2011-07-18
dot icon10/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon22/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon22/07/2009
Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009
dot icon21/07/2009
Location of register of members
dot icon23/06/2009
Full accounts made up to 2008-09-30
dot icon15/03/2009
Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS
dot icon10/11/2008
Return made up to 03/11/08; full list of members
dot icon10/11/2008
Appointment terminated director david low
dot icon05/10/2008
Appointment terminated director john kemp
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 03/11/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon20/05/2007
Secretary resigned
dot icon20/05/2007
Location of register of members
dot icon20/05/2007
Registered office changed on 21/05/07 from: 2 america square london EC2N 2LU
dot icon20/05/2007
New secretary appointed
dot icon20/05/2007
Resolutions
dot icon20/05/2007
Resolutions
dot icon20/05/2007
Resolutions
dot icon25/02/2007
Return made up to 03/11/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon31/07/2006
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 03/11/05; full list of members
dot icon27/06/2005
Resolutions
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon14/06/2005
Registered office changed on 15/06/05 from: 2-6 rainsford street london W2 1PY
dot icon14/06/2005
Ad 01/06/05--------- £ si 1249@1=1249 £ ic 1200/2449
dot icon14/06/2005
New secretary appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Memorandum and Articles of Association
dot icon10/06/2005
Particulars of mortgage/charge
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Ad 02/12/04--------- £ si 1199@1=1199 £ ic 1/1200
dot icon16/12/2004
Registered office changed on 17/12/04 from: 190 strand london WC2R 1JN
dot icon16/12/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon13/12/2004
Certificate of change of name
dot icon02/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rinku
Director
02/02/2014 - Present
62
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
02/11/2004 - 01/12/2004
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
02/11/2004 - 01/12/2004
313
HALCO SECRETARIES LIMITED
Corporate Secretary
01/05/2007 - 12/07/2011
29
Low, David Hamilton
Director
31/05/2005 - 01/06/2008
23

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 CONDOR PROFESSIONAL INDEMNITY LIMITED

CONDOR PROFESSIONAL INDEMNITY LIMITED is an(a) Dissolved company incorporated on 02/11/2004 with the registered office located at 71 Fenchurch Street, London EC3M 4BS. There are currently 2 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 CONDOR PROFESSIONAL INDEMNITY LIMITED?

toggle

CONDOR PROFESSIONAL INDEMNITY LIMITED is currently Dissolved. It was registered on 02/11/2004 and dissolved on 27/10/2014.

Where is CONDOR PROFESSIONAL INDEMNITY LIMITED located?

toggle

CONDOR PROFESSIONAL INDEMNITY LIMITED is registered at 71 Fenchurch Street, London EC3M 4BS.

What does CONDOR PROFESSIONAL INDEMNITY LIMITED do?

toggle

CONDOR PROFESSIONAL INDEMNITY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CONDOR PROFESSIONAL INDEMNITY LIMITED?

toggle

The latest filing was on 27/10/2014: Final Gazette dissolved via voluntary strike-off.