CONIFER RIDGE LIMITED
Overview
| Company Name | CONIFER RIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02942205 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONIFER RIDGE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONIFER RIDGE LIMITED located?
| Registered Office Address | Ground Floor Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONIFER RIDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OAKWOOD EDGE LIMITED | Dec 04, 2017 | Dec 04, 2017 |
| DESERT ROAD LIMITED | Nov 21, 2017 | Nov 21, 2017 |
| SYCAMORE LANE LIMITED | Nov 07, 2017 | Nov 07, 2017 |
| MOSSACK FONSECA & CO. (U.K.) LIMITED | Jun 23, 1994 | Jun 23, 1994 |
What are the latest accounts for CONIFER RIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CONIFER RIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on May 31, 2019 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Julia Bernadette Coe as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Coyle as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Rm Registrars Limited as a secretary on Feb 27, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Julia Bernadette Coe on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Invision House, Wilbury Way Hitchin Hertfordshire SG4 0TW to Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on Jul 11, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Rm Registrars Limited as a secretary on Jun 10, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rm Company Services Limited as a secretary on Jun 10, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of CONIFER RIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RM COMPANY SERVICES LIMITED | Secretary | Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire United Kingdom |
| 63350900006 | ||||||||||
| RM REGISTRARS LIMITED | Secretary | Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire England |
| 39155760003 | ||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| CHARMATZ, Paul Henry | Director | Route Des Bossons Chamonix, 362 France France | France | British | 177603070001 | |||||||||
| COE, Julia Bernadette | Director | Wilbury Way SG4 0TW Hitchin Ground Floor, Invision House Hertfordshire England | United Kingdom | British | 127256260001 | |||||||||
| COHEN, Emmanuel Isaac Hayeem | Director | Wilbury Way SG4 0TW Hitchin Ground Floor, Invision House Hertfordshire England | United Kingdom | British | 41606650005 | |||||||||
| COHEN, Maurice Raymond | Director | 9 Eversleigh Road Finchley N3 1HY London | British | 8163090001 | ||||||||||
| COHEN, Nissim Hai | Director | c/o Rm Company Services Ltd Wilbury Way SG4 0TW Hitchin Invision House Herts United Kingdom | England | British | 134698890001 | |||||||||
| COHEN, Violet | Director | 9 Eversleigh Road Finchley N3 1HY London | British | 41528380002 | ||||||||||
| COYLE, Amanda | Director | Wilbury Way SG4 0TW Hitchin Ground Floor Invision House Hertfordshire England | United Kingdom | British | 181068720001 | |||||||||
| DE REGIBUS, Teodoro Thomas | Director | c/o Rm Company Services Ltd Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire United Kingdom | United Kingdom | Irish | 46292610002 | |||||||||
| SAUNDERS, John Francis | Director | Buckingham Palace Road SW1W 0SR London Liquid Strategies Ltd. 111 England | United Kingdom | British | 76412290004 | |||||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of CONIFER RIDGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Emmanuel Isaac Hayeem Cohen | Jun 30, 2016 | Wilbury Way SG4 0TW Hitchin Ground Floor, Invision House Hertfordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CONIFER RIDGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Aug 12, 2004 Delivered On Aug 20, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 23, 1999 Delivered On Jul 29, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0