CONIFERBAY LIMITED
Overview
| Company Name | CONIFERBAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04134474 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONIFERBAY LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is CONIFERBAY LIMITED located?
| Registered Office Address | 5 West Court Enterprise Road ME15 6JD Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONIFERBAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| IDEAL STAFF LIMITED | Apr 29, 2015 | Apr 29, 2015 |
| FLC 1900 LTD | Oct 03, 2014 | Oct 03, 2014 |
| TDMA GROUP LTD | May 02, 2012 | May 02, 2012 |
| TASSWELL INVESTMENTS LIMITED | Oct 25, 2004 | Oct 25, 2004 |
| TASSWELL LIMITED | Jan 02, 2001 | Jan 02, 2001 |
What are the latest accounts for CONIFERBAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CONIFERBAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Michael Bernard Rennison as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O M Baker 5 West Court Enterprise Road Maidstone Kent ME15 6JD to 5 West Court Enterprise Road Maidstone Kent ME15 6JD on Apr 23, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Bernard Rennison on Jul 31, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed flc 1900 LTD\certificate issued on 29/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mary Barton as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from 3-4 Tovil Green Business Park Burial Ground Lane Maidstone Kent ME15 6TA to C/O M Baker 5 West Court Enterprise Road Maidstone Kent ME15 6JD on Jan 12, 2015 | 1 pages | AD01 | ||||||||||
Appointment of The Ideal Group of Companies as a secretary on Sep 30, 2014 | 2 pages | AP04 | ||||||||||
Certificate of change of name Company name changed tdma group LTD\certificate issued on 03/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Michael Perry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Honeyball as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 30, 2011
| 4 pages | SH01 | ||||||||||
Who are the officers of CONIFERBAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE IDEAL GROUP OF COMPANIES | Secretary | c/o M Baker West Court Enterprise Road ME15 6JD Maidstone 5 Kent England |
| 194020080001 | ||||||||||
| BARTON, Mary | Secretary | 7 Ifield Close ME15 8QD Maidstone Kent | British | 121656960001 | ||||||||||
| HILL, Marcus Edward | Secretary | 35 College Road ME15 6SX Maidstone Kent | British | 70818940002 | ||||||||||
| JONES-FERGUSON, Sarah Louise, Group Finance Director | Secretary | 2 Culpepper Mews North Road Goudhurst TN17 1AQ Cranbrook Kent | British | 118184230001 | ||||||||||
| RENNISON, Michael | Secretary | Roysden Roundwell Bearsted ME14 4HN Maidstone Kent | British | 47018250005 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| HILL, Marcus Edward | Director | 35 College Road ME15 6SX Maidstone Kent | United Kingdom | British | 70818940002 | |||||||||
| HILL, Marcus Edward | Director | 35 College Road ME15 6SX Maidstone Kent | United Kingdom | British | 70818940002 | |||||||||
| HONEYBALL, Mark David James | Director | Tovil Green Business Park Burial Ground Lane ME15 6TA Maidstone 3-4 Kent United Kingdom | England | British | 108781170002 | |||||||||
| JONES-FERGUSON, Sarah Louise, Group Finance Director | Director | 2 Culpepper Mews North Road Goudhurst TN17 1AQ Cranbrook Kent | British | 118184230001 | ||||||||||
| PERRY, Michael John | Director | Tovil Green Business Park Burial Ground Lane ME15 6TA Maidstone 3-4 Kent United Kingdom | England | British | 172108360001 | |||||||||
| PERRY, Michael John | Director | 14 Kings Chase Willesborough Lees TN24 0LQ Ashford Kent | England | British | 96465030002 | |||||||||
| RENNISON, Michael Bernard | Director | West Court Enterprise Road ME15 6JD Maidstone 5 Kent England | United Kingdom | British | 47018250006 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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