Company NameLa Concha Holding Limited
Company StatusDissolved
Company Number03250540
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameChaweng Title Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Secretary NameICM Secretaries Limted (Corporation)
StatusClosed
Appointed01 May 2007(10 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 30 January 2018)
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Director NamePeter Ronald Hutchinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressRyefield Lower Church Road
Sandhurst
Camberley
Berks
GU47 8HP
Director NameMrs Joy Elizabeth Pope
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestover
Firgrove Road
Yateley
Hampshire
GU46 6QD
Secretary NamePeter Ronald Hutchinson
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressRyefield Lower Church Road
Sandhurst
Camberley
Berks
GU47 8HP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameHTC Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2002)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2002)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Secretary NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2002)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHBS Nominees Limited (Corporation)
Date of BirthFebruary 2001 (Born 23 years ago)
StatusResigned
Appointed17 January 2002(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2007)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHBS Secretarial Services Limited (Corporation)
Date of BirthFebruary 2001 (Born 23 years ago)
StatusResigned
Appointed17 January 2002(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2007)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 5XY
Secretary NameHBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2007)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 5XY
Director NameSipal Limited (Corporation)
StatusResigned
Appointed01 May 2007(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 10 May 2017)
Correspondence AddressTrident Chambers PO Box 146
Tortola
B.V.I.
British Virgin Isles

Location

Registered AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Icm Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
19 May 2017Termination of appointment of Sipal Limited as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Sipal Limited as a director on 10 May 2017 (1 page)
21 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(5 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(5 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(5 pages)
5 November 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England (1 page)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(5 pages)
5 November 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England (1 page)
4 November 2013Register(s) moved to registered inspection location (1 page)
4 November 2013Register(s) moved to registered inspection location (1 page)
16 July 2013Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport Stansted Essex CM24 1RY on 16 July 2013 (1 page)
16 July 2013Register inspection address has been changed (1 page)
16 July 2013Register inspection address has been changed (1 page)
16 July 2013Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport Stansted Essex CM24 1RY on 16 July 2013 (1 page)
9 May 2013Annual return made up to 17 September 2011 (14 pages)
9 May 2013Annual return made up to 17 September 2011 (14 pages)
9 May 2013Annual return made up to 17 September 2012 (14 pages)
9 May 2013Annual return made up to 17 September 2012 (14 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2013Restoration by order of the court (3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2013Director's details changed for Mr Mark Hatton Byrne on 15 January 2013 (3 pages)
9 May 2013Director's details changed for Mr Mark Hatton Byrne on 15 January 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2013Restoration by order of the court (3 pages)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
3 August 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Icm Secretaries Limted on 17 September 2010 (2 pages)
24 September 2010Director's details changed for Sipal Limited on 17 September 2010 (2 pages)
24 September 2010Director's details changed for Sipal Limited on 17 September 2010 (2 pages)
24 September 2010Secretary's details changed for Icm Secretaries Limted on 17 September 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Registered office changed on 01/10/2008 from, the meal house, whalley farm whittington, cheltenham, gloucestershire, GL54 4HA (1 page)
1 October 2008Registered office changed on 01/10/2008 from, the meal house, whalley farm whittington, cheltenham, gloucestershire, GL54 4HA (1 page)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
30 September 2008Director's change of particulars / sipal LIMITED / 03/09/2008 (1 page)
30 September 2008Director's change of particulars / sipal LIMITED / 03/09/2008 (1 page)
10 October 2007Return made up to 17/09/07; full list of members (3 pages)
10 October 2007Return made up to 17/09/07; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 5 priory court tuscam way, camberley, surrey, GU15 3YX (1 page)
19 July 2007Registered office changed on 19/07/07 from: 5 priory court tuscam way, camberley, surrey, GU15 3YX (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 September 2006Return made up to 17/09/06; full list of members (3 pages)
18 September 2006Return made up to 17/09/06; full list of members (3 pages)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Registered office changed on 19/05/06 from: 4 priory court, tuscam way, camberley, surrey GU15 3YX (1 page)
19 May 2006Registered office changed on 19/05/06 from: 4 priory court, tuscam way, camberley, surrey GU15 3YX (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 September 2005Return made up to 17/09/05; full list of members (3 pages)
21 September 2005Return made up to 17/09/05; full list of members (3 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
10 March 2005Withdrawal of application for striking off (1 page)
10 March 2005Withdrawal of application for striking off (1 page)
26 February 2005Return made up to 17/09/04; full list of members (3 pages)
26 February 2005Return made up to 17/09/04; full list of members (3 pages)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Application for striking-off (1 page)
12 October 2004Application for striking-off (1 page)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 September 2003Return made up to 17/09/03; full list of members (7 pages)
25 September 2003Return made up to 17/09/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2002Return made up to 17/09/02; full list of members (7 pages)
10 October 2002Return made up to 17/09/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 5 priory court tuscam way, camberley, surrey GU15 3YX (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 5 priory court tuscam way, camberley, surrey GU15 3YX (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 September 2001Return made up to 17/09/01; full list of members (6 pages)
19 September 2001Return made up to 17/09/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2000Return made up to 17/09/00; full list of members (6 pages)
21 September 2000Return made up to 17/09/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 September 1999Return made up to 17/09/99; no change of members (10 pages)
23 September 1999Return made up to 17/09/99; no change of members (10 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1999Company name changed chaweng title LIMITED\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed chaweng title LIMITED\certificate issued on 29/01/99 (2 pages)
23 September 1998Return made up to 17/09/98; no change of members (10 pages)
23 September 1998Return made up to 17/09/98; no change of members (10 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1997Return made up to 17/09/97; full list of members (13 pages)
13 October 1997Return made up to 17/09/97; full list of members (13 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (4 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (4 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (4 pages)
29 July 1997New director appointed (4 pages)
9 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
9 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1996New director appointed (3 pages)
13 November 1996New director appointed (3 pages)
12 November 1996Ad 06/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 November 1996Ad 06/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 September 1996New secretary appointed;new director appointed (6 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996New secretary appointed;new director appointed (6 pages)
25 September 1996Secretary resigned (1 page)
17 September 1996Incorporation (16 pages)
17 September 1996Incorporation (16 pages)