Company NamePisces Concord Logistics Limited
Company StatusDissolved
Company Number05949192
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NamePisces Containers (Europe) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Tanusree Gangooly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Springfield Road
Chelmsford
Essex
CM2 6JL
Director NameAjay Nandlal Mehta
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address8 Ashish
Bapubhai Vashi Road, Vile Parle (W)
Bombay 56
India
Director NameVijay Mehta
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA/3 Daulat Vihar
Bapubhai Vashi Road, Vile Parle (W)
Mumbai 56
India
Director NameMr Isith Prakash Gangooly
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Springfield Road
Chelmsford
Essex
CM2 6JL
Secretary NameMr Isith Gangooly
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Springfield Road
Chelmsford
CM2 6JL

Location

Registered Address12 Wharton Drive
Springfield
Chelmsford
CM1 6BF
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

1 at £1Ajay Nandal Mehta
25.00%
Ordinary
1 at £1Isith Gangooly
25.00%
Ordinary
1 at £1Tanusree Gangooly
25.00%
Ordinary
1 at £1Vijay Mehta
25.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
1 August 2016Registered office address changed from 160a Hamilton Road Felixstowe Suffolk IP11 7DU to 12 Wharton Drive Springfield Chelmsford CM1 6BF on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 160a Hamilton Road Felixstowe Suffolk IP11 7DU to 12 Wharton Drive Springfield Chelmsford CM1 6BF on 1 August 2016 (1 page)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(7 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(7 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(7 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(7 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(7 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(7 pages)
9 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
9 October 2012Director's details changed for Mrs Tanusree Gangooly on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Isith Gangooly on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Tanusree Gangooly on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Tanusree Gangooly on 1 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Isith Gangooly on 1 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Isith Gangooly on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Isith Gangooly on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Isith Gangooly on 1 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Isith Gangooly on 1 October 2012 (2 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
19 September 2012Secretary's details changed for Mr Isith Gangooly on 19 September 2012 (1 page)
19 September 2012Secretary's details changed for Mr Isith Gangooly on 19 September 2012 (1 page)
19 September 2012Director's details changed for Mrs Tanusree Gangooly on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mrs Tanusree Gangooly on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Isith Gangooly on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Isith Gangooly on 19 September 2012 (2 pages)
27 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Director's details changed for Ajay Nandlal Mehta on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Ajay Nandlal Mehta on 27 September 2010 (2 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Vijay Mehta on 27 September 2010 (2 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Vijay Mehta on 27 September 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
18 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 October 2008Return made up to 27/09/08; full list of members (5 pages)
2 October 2008Return made up to 27/09/08; full list of members (5 pages)
10 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 October 2007Return made up to 27/09/07; full list of members (3 pages)
10 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 October 2007Return made up to 27/09/07; full list of members (3 pages)
6 July 2007Company name changed pisces containers (europe) limit ed\certificate issued on 06/07/07 (2 pages)
6 July 2007Company name changed pisces containers (europe) limit ed\certificate issued on 06/07/07 (2 pages)
27 September 2006Incorporation (18 pages)
27 September 2006Incorporation (18 pages)