Company NameConcoct Limited
Company StatusDissolved
Company Number05521112
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAyyothiya Babu Barathan Perumal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Little Rivers
Welwyn Garden City
Hertfordshire
AL7 1QJ
Secretary NameSindhu Sendur Pandian
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address51 Athelstan Walk South
Welwyn Garden City
Hertfordshire
AL7 3SJ
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY

Location

Registered Address1 Victoria Court
Bank Square Morley
Leeds
West Midlands
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,364
Cash£3,794
Current Liabilities£9,860

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
22 August 2007Return made up to 28/07/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 October 2006Director's particulars changed (1 page)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 May 2006Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Director's particulars changed (1 page)
15 August 2005Director resigned (1 page)
28 July 2005Incorporation (23 pages)