Company NameConeline Limited
Company StatusDissolved
Company Number05297746
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(3 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Michael William Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2017)
RoleArchitectural Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed25 January 2011(6 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Richard Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Harley House
Marylebone Road
London
NW1 5HL
Director NameMatthew Miller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 22 March 2005)
RoleCompany Director
Correspondence AddressThorn Acre Lodge
Barnet Road
Arkley
Hertfordshire
EN3 3JZ
Director NameMr Trevor Jonathan Racke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Secretary NameMr Trevor Jonathan Racke
NationalityBritish
StatusResigned
Appointed21 December 2004(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegalliardresidential.com
Telephone020 88969990
Telephone regionLondon

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Galliard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£500
Current Liabilities£500

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 September 2008Delivered on: 1 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dukes head public house walton on thames surrey t/no SY376999.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (2 pages)
16 March 2017Satisfaction of charge 1 in full (1 page)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
3 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Gary Alexander Conway on 27 December 2012 (2 pages)
3 January 2013Director's details changed for Mr Michael William Watson on 27 December 2012 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Gary Alexander Conway on 26 November 2009 (2 pages)
21 November 2009Full accounts made up to 31 March 2009 (12 pages)
11 March 2009Director appointed mr michael william watson (2 pages)
11 March 2009Appointment terminated director stephen conway (1 page)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
22 December 2008Return made up to 26/11/08; full list of members (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
20 December 2007Return made up to 26/11/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
29 November 2006Return made up to 26/11/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
8 December 2005Return made up to 26/11/05; full list of members (3 pages)
12 May 2005Ad 27/11/04-22/03/05 £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (5 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
8 February 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (3 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: 41 chalton street london NW1 1JD (1 page)
26 November 2004Incorporation (17 pages)