CONSEST LIMITED

Register to unlock more data on OkredoRegister

CONSEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03598306

Incorporation date

14/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Anglo House Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire HP6 6FACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon08/01/2013
Final Gazette dissolved following liquidation
dot icon08/10/2012
Liquidators' statement of receipts and payments to 2012-10-02
dot icon08/10/2012
Return of final meeting in a members' voluntary winding up
dot icon11/03/2012
Appointment of a voluntary liquidator
dot icon11/03/2012
Declaration of solvency
dot icon11/03/2012
Resolutions
dot icon02/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/08/2010
Termination of appointment of Thomas Lane as a director
dot icon04/08/2010
Appointment of Jeanette Irene Beaney as a director
dot icon02/08/2010
Appointment of Amersham Corporate Services Limited as a secretary
dot icon02/08/2010
Registered office address changed from Fifth Floor 86 Jermyn Street London SW1Y 6AW on 2010-08-03
dot icon02/08/2010
Termination of appointment of London Secretaries Limited as a secretary
dot icon30/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 15/07/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2008
Return made up to 15/07/08; full list of members
dot icon16/07/2007
Return made up to 15/07/07; full list of members
dot icon14/01/2007
Return made up to 15/07/06; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/07/2005
Return made up to 15/07/05; full list of members
dot icon21/04/2005
Full accounts made up to 2003-12-31
dot icon23/01/2005
Return made up to 15/07/04; full list of members
dot icon29/10/2004
Full accounts made up to 2002-12-31
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/07/2004
New secretary appointed
dot icon09/06/2004
Return made up to 15/07/03; full list of members
dot icon31/05/2004
New director appointed
dot icon19/05/2004
Full accounts made up to 2001-12-31
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
Director resigned
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Secretary's particulars changed
dot icon07/09/2003
Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon05/02/2003
Full accounts made up to 2000-12-31
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/08/2002
Director resigned
dot icon29/07/2002
Return made up to 15/07/02; full list of members
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon30/12/2001
Secretary's particulars changed
dot icon30/12/2001
Secretary's particulars changed
dot icon09/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/07/2001
Return made up to 15/07/01; full list of members
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 15/07/00; full list of members
dot icon16/08/2000
Director's particulars changed
dot icon02/03/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/02/2000
New director appointed
dot icon22/09/1999
Certificate of change of name
dot icon15/09/1999
Secretary's particulars changed
dot icon19/08/1999
Ad 11/08/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/08/1999
Return made up to 15/07/99; full list of members
dot icon19/04/1999
Director's particulars changed
dot icon10/03/1999
Registered office changed on 11/03/99 from: 6 babmaes street london SW1Y 6HD
dot icon10/02/1999
New secretary appointed
dot icon01/02/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon03/01/1999
New secretary appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
Director resigned
dot icon14/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Thomas
Director
29/04/2004 - 01/07/2010
298
Lane, Thomas
Director
01/01/2001 - 21/12/2003
298
TADCO SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/07/1998 - 19/11/1998
340
TADCO DIRECTORS LIMITED
Nominee Director
14/07/1998 - 19/11/1998
344
LONDON SECRETARIES LIMITED
Nominee Secretary
19/11/1998 - 21/12/2003
418

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 CONSEST LIMITED

CONSEST LIMITED is an(a) Dissolved company incorporated on 14/07/1998 with the registered office located at Anglo House Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire HP6 6FA. 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 CONSEST LIMITED?

toggle

CONSEST LIMITED is currently Dissolved. It was registered on 14/07/1998 and dissolved on 08/01/2013.

Where is CONSEST LIMITED located?

toggle

CONSEST LIMITED is registered at Anglo House Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire HP6 6FA.

What does CONSEST LIMITED do?

toggle

CONSEST LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CONSEST LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved following liquidation.