KONDUCO LIMITED

Register to unlock more data on OkredoRegister

KONDUCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03442297

Incorporation date

29/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

27 Amersham Hill Gardens, High Wycombe, Buckinghamshire HP13 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1997)
dot icon16/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon06/12/2010
Registered office address changed from C/O Anna Bond 3 Castelnau Gardens London SW13 8DU United Kingdom on 2010-12-07
dot icon09/11/2010
Director's details changed for Timothy Nicholas George Bond on 2010-11-09
dot icon09/11/2010
Director's details changed for Mr Alastair Tom Bond on 2010-11-09
dot icon09/11/2010
Secretary's details changed for Anna Monica Bond on 2010-11-09
dot icon09/11/2010
Secretary's details changed for Mr Alastair Tom Bond on 2010-11-09
dot icon25/10/2010
Registered office address changed from Foxbury House Lesbury Alnwick Northumberland NE66 3BA on 2010-10-26
dot icon29/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Director's details changed for Timothy Nicholas George Bond on 2010-01-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/06/2010
Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP on 2010-06-18
dot icon05/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon24/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/01/2009
Resolutions
dot icon14/12/2008
Return made up to 30/09/08; full list of members
dot icon14/12/2008
Ad 27/09/08 gbp si 23@1=23 gbp ic 100/123
dot icon09/11/2008
Memorandum and Articles of Association
dot icon03/11/2008
Certificate of change of name
dot icon18/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/02/2008
Secretary's particulars changed
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon03/10/2007
New secretary appointed
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/11/2006
Return made up to 30/09/06; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/07/2006
Particulars of mortgage/charge
dot icon28/11/2005
Director resigned
dot icon18/10/2005
Return made up to 30/09/05; full list of members
dot icon29/06/2005
Certificate of change of name
dot icon27/04/2005
Ad 11/04/05--------- £ si 90@1=90 £ ic 82/172
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon23/02/2005
Ad 16/02/05--------- £ si 72@1=72 £ ic 10/82
dot icon12/12/2004
Return made up to 30/09/04; full list of members
dot icon19/05/2004
New director appointed
dot icon11/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/05/2004
Ad 05/05/04--------- £ si 8@1=8 £ ic 2/10
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/09/2002
Return made up to 30/09/02; full list of members
dot icon08/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/04/2002
Secretary resigned
dot icon09/04/2002
Director resigned
dot icon28/02/2002
New secretary appointed
dot icon28/02/2002
Secretary's particulars changed;director's particulars changed
dot icon02/10/2001
Return made up to 30/09/01; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon31/07/2001
Director's particulars changed
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
Registered office changed on 01/08/01 from: 6 wexford road london SW12 8NH
dot icon31/07/2001
Ad 14/06/01--------- £ si 1@1=1 £ ic 1/2
dot icon31/07/2001
Return made up to 30/09/00; full list of members
dot icon31/07/2001
Secretary's particulars changed;director's particulars changed
dot icon08/11/2000
New secretary appointed
dot icon07/08/2000
Director resigned
dot icon23/07/2000
Registered office changed on 24/07/00 from: 6 clovelly road ealing london W5 5HE
dot icon16/02/2000
New director appointed
dot icon13/02/2000
Certificate of change of name
dot icon19/10/1999
New director appointed
dot icon13/10/1999
Accounts made up to 1999-09-30
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon13/12/1998
Accounts made up to 1998-09-30
dot icon13/12/1998
Resolutions
dot icon22/10/1998
Return made up to 30/09/98; full list of members
dot icon16/10/1997
Registered office changed on 17/10/97 from: 214 lampton road hounslow TW3 4EX
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Secretary resigned
dot icon29/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asirvatham, David
Director
29/09/1997 - 16/07/2000
3
Mr Matthew William Tangye
Director
15/02/2000 - 31/01/2002
2
Bond, Timothy Nicholas George
Director
30/06/1999 - Present
4
Statutory Managements Limited
Nominee Secretary
29/09/1997 - 29/09/1997
423
Worldform Limited
Nominee Director
29/09/1997 - 29/09/1997
421

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 KONDUCO LIMITED

KONDUCO LIMITED is an(a) Dissolved company incorporated on 29/09/1997 with the registered office located at 27 Amersham Hill Gardens, High Wycombe, Buckinghamshire HP13 6QR. 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 KONDUCO LIMITED?

toggle

KONDUCO LIMITED is currently Dissolved. It was registered on 29/09/1997 and dissolved on 16/01/2012.

Where is KONDUCO LIMITED located?

toggle

KONDUCO LIMITED is registered at 27 Amersham Hill Gardens, High Wycombe, Buckinghamshire HP13 6QR.

What does KONDUCO LIMITED do?

toggle

KONDUCO LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for KONDUCO LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via compulsory strike-off.