CONDICO LIMITED
Overview
Company Name | CONDICO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05854770 |
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 CONDICO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONDICO LIMITED located?
Registered Office Address | 2 Old Bath Road RG14 1QL Newbury Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONDICO LIMITED?
Company Name | From | Until |
---|---|---|
ACRE 1118 LIMITED | Jun 22, 2006 | Jun 22, 2006 |
What are the latest accounts for CONDICO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CONDICO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Notification of Benjamin Ennion Kelso Hirst as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Benjamin Ennion Kelso Hirst as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Graham Walter Higginson on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr David Simon Hart as a director on Oct 23, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Ennion Kelso Hirst as a director on Oct 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy John Belfall as a director on Oct 02, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of CONDICO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HART, David Simon | Director | Hornton Street W8 4NR London 30 England | England | British | Director | 24085870001 | ||||
HIGGINSON, Graham Walter | Director | Old Bath Road RG14 1QL Newbury 2 Berkshire England | United Kingdom | British | Company Director | 110383500003 | ||||
HIRST, Benjamin Ennion Kelso | Director | Via Fanfulla Da Lodi 72b Rome 72 Italy | Italy | British | Director | 192598060001 | ||||
BELFALL, Timothy | Secretary | 8b Lampits EN11 8ED Hoddesdon Herts | British | 96020880001 | ||||||
WARREN, David | Secretary | 68 Old Street EC1V 9AN London | South African | Business Development | 117338130001 | |||||
FISHER SECRETARIES LIMITED | Secretary | Acre House 11-15 William Road NW1 3ER London | 98626600001 | |||||||
BELFALL, Timothy John | Director | St. Davids Drive EN10 7LT Broxbourne 47 Herts United Kingdom | United Kingdom | British | Technical Director | 139913270001 | ||||
STRANDBYGAARD, Jens | Director | Dk-8000 Aaarhus C Lyngbyvej 12 Denmark | Danish | Director Digital | 133356890001 | |||||
WARREN, David | Director | 68 Old Street EC1V 9AN London | South African | Business Development | 117338130001 | |||||
ACRE (CORPORATE DIRECTOR) LIMITED | Director | Acre House 11-15 William Road NW1 3ER London | 72059050005 |
Who are the persons with significant control of CONDICO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Benjamin Ennion Kelso Hirst | Apr 06, 2016 | Rome 72 Via Fanfulla Da Lodi 72b Italy | No |
Nationality: British Country of Residence: Italy | |||
Natures of Control
|
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