Company NameConmoy Limited
Company StatusDissolved
Company Number05059323
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date26 September 2006 (17 years, 6 months ago)
Previous NameDay Too Number Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Edward South
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 26 September 2006)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressThe Clockhouse 1 Forest Avenue
Chingford
London
E4 6AR
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed01 March 2004(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameRussell Harry Rueben
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 December 2005)
RoleEntertainment Industry Officer
Correspondence AddressAvenida Ricardo
Soriano No 36 Office
106 Marbella
Malaga
Foreign

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
28 April 2006Application for striking-off (1 page)
14 February 2006Director resigned (1 page)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 May 2005Return made up to 01/03/05; full list of members (3 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Ad 04/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2004Company name changed day too number LIMITED\certificate issued on 24/05/04 (2 pages)