CONDUIT STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CONDUIT STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03182770

Incorporation date

03/04/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 8a Carlton Crescent, Southampton SO15 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1996)
dot icon15/08/2013
Final Gazette dissolved following liquidation
dot icon15/05/2013
Return of final meeting in a members' voluntary winding up
dot icon21/02/2013
Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 2013-02-22
dot icon20/02/2013
Declaration of solvency
dot icon20/02/2013
Appointment of a voluntary liquidator
dot icon20/02/2013
Resolutions
dot icon10/02/2013
Director's details changed for Nigel Lowe on 2012-12-01
dot icon29/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon19/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Termination of appointment of Helen Frances Leigh Rogers as a secretary on 2011-12-02
dot icon12/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/03/2011
Appointment of Corina Katherine Ross as a secretary
dot icon25/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2009
Return made up to 02/04/09; full list of members
dot icon27/03/2009
Accounts made up to 2008-12-31
dot icon21/01/2009
Secretary's Change of Particulars / amanda crawford / 18/12/2008 / Surname was: crawford, now: knott
dot icon14/09/2008
Secretary appointed helen frances leigh rogers
dot icon15/07/2008
Appointment Terminated Secretary jayne meacham
dot icon21/04/2008
Return made up to 02/04/08; full list of members
dot icon31/01/2008
Accounts made up to 2007-12-31
dot icon25/07/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 02/04/07; full list of members
dot icon03/04/2007
Secretary's particulars changed
dot icon01/04/2007
Director's particulars changed
dot icon27/03/2007
Accounts made up to 2006-12-31
dot icon07/03/2007
Secretary's particulars changed
dot icon04/12/2006
New secretary appointed
dot icon05/11/2006
Secretary resigned
dot icon05/11/2006
New secretary appointed
dot icon08/05/2006
Return made up to 02/04/06; full list of members
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
Secretary resigned
dot icon21/03/2006
Full accounts made up to 2005-12-31
dot icon26/06/2005
New secretary appointed;new director appointed
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
Director resigned
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 02/04/05; full list of members
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 02/04/04; full list of members
dot icon17/02/2004
New director appointed
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon31/08/2003
New secretary appointed
dot icon31/08/2003
Secretary resigned
dot icon13/07/2003
Registered office changed on 14/07/03 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Return made up to 02/04/03; full list of members
dot icon27/03/2003
Auditor's resignation
dot icon24/09/2002
New director appointed
dot icon22/09/2002
Director resigned
dot icon01/06/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 02/04/02; full list of members
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 02/04/01; full list of members
dot icon25/04/2001
Registered office changed on 26/04/01
dot icon25/04/2001
Location of register of members address changed
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Return made up to 02/04/00; full list of members
dot icon15/04/2000
Registered office changed on 16/04/00
dot icon15/04/2000
Location of register of members address changed
dot icon24/01/2000
Director's particulars changed
dot icon04/08/1999
Registered office changed on 05/08/99 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ
dot icon29/06/1999
Location of register of members
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
Secretary resigned
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 02/04/99; full list of members
dot icon21/10/1998
Auditor's resignation
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Director resigned
dot icon20/04/1998
Return made up to 02/04/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon17/07/1997
Director resigned
dot icon23/04/1997
Return made up to 02/04/97; full list of members
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Secretary resigned;director resigned
dot icon16/03/1997
Full accounts made up to 1996-12-31
dot icon06/10/1996
New director appointed
dot icon03/10/1996
Resolutions
dot icon03/10/1996
Resolutions
dot icon03/10/1996
Resolutions
dot icon03/10/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New secretary appointed
dot icon15/09/1996
Registered office changed on 16/09/96 from: 50 stratton street london W1X 6NX
dot icon29/07/1996
Ad 24/06/96--------- £ si 99@1=99 £ ic 1/100
dot icon29/07/1996
Conve 24/06/96
dot icon28/07/1996
Secretary resigned
dot icon28/07/1996
Director resigned
dot icon28/07/1996
New secretary appointed;new director appointed
dot icon28/07/1996
New director appointed
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon05/06/1996
Certificate of change of name
dot icon03/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meacham, Jayne Michelle
Secretary
01/11/2006 - 02/05/2008
28
Knott, Amanda Louise
Secretary
29/09/2006 - Present
29
Busson, Alan Paul
Secretary
15/03/2006 - 29/09/2006
74
Russell, Anthony John
Director
08/07/1996 - 30/04/1998
22
Willcock, John Marcus
Director
09/09/2002 - 02/02/2004
116

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 CONDUIT STREET PROPERTIES LIMITED

CONDUIT STREET PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/04/1996 with the registered office located at C/O BEGBIES TRAYNOR, 8a Carlton Crescent, Southampton SO15 2EZ. There are currently 4 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 CONDUIT STREET PROPERTIES LIMITED?

toggle

CONDUIT STREET PROPERTIES LIMITED is currently Dissolved. It was registered on 03/04/1996 and dissolved on 15/08/2013.

Where is CONDUIT STREET PROPERTIES LIMITED located?

toggle

CONDUIT STREET PROPERTIES LIMITED is registered at C/O BEGBIES TRAYNOR, 8a Carlton Crescent, Southampton SO15 2EZ.

What does CONDUIT STREET PROPERTIES LIMITED do?

toggle

CONDUIT STREET PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONDUIT STREET PROPERTIES LIMITED?

toggle

The latest filing was on 15/08/2013: Final Gazette dissolved following liquidation.