Company NameConcept New Homes Ltd
Company StatusDissolved
Company Number06076855
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesConcept New Homes Limited and Concep+ New Homes Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Joseph Olamide Oluwabusola
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cut Hedge
Great Notley
Braintree
Essex
CM77 7QZ
Secretary NameMr Joseph Olamide Oluwabusola
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2013)
RoleCompany Director
Correspondence Address5 Cut Hedge
Great Notley
Braintree
Essex
CM77 7QZ
Secretary NameCompany Secretary (UK) Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressSuite 501 International House
223 Regent Street
London
W1B 2QD

Location

Registered Address16a Coggeshall Road
Braintree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Joseph Olamide Oluwabusola
100.00%
Ordinary

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
16 January 2013Termination of appointment of Joseph Oluwabusola as a director (1 page)
16 January 2013Termination of appointment of Joseph Oluwabusola as a director (1 page)
16 January 2013Termination of appointment of Joseph Oluwabusola as a secretary (1 page)
16 January 2013Termination of appointment of Joseph Oluwabusola as a secretary (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Compulsory strike-off action has been suspended (1 page)
9 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(4 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(4 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(4 pages)
19 October 2010Director's details changed for Mr Joseph Olamide Oluwabusola on 31 January 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Joseph Olamide Oluwabusola on 31 January 2010 (2 pages)
19 October 2010Director's details changed for Mr Joseph Olamide Oluwabusola on 31 January 2010 (2 pages)
19 October 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Mr Joseph Olamide Oluwabusola on 31 January 2010 (2 pages)
19 October 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
29 September 2010Company name changed concep+ new homes LTD\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Company name changed concep+ new homes LTD\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2010Registered office address changed from 6 Marble House Grosvenor Terrace London SE5 0DD on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 6 Marble House Grosvenor Terrace London SE5 0DD on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 6 Marble House Grosvenor Terrace London SE5 0DD on 7 July 2010 (2 pages)
15 April 2010Company name changed concept new homes LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
15 April 2010Change of name notice (2 pages)
15 April 2010Company name changed concept new homes LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
15 April 2010Change of name notice (2 pages)
18 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 December 2009Annual return made up to 1 February 2008 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 1 February 2008 with a full list of shareholders (3 pages)
22 December 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page)
22 December 2009Annual return made up to 1 February 2008 with a full list of shareholders (3 pages)
22 December 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page)
7 May 2009Secretary appointed joseph olamide oluwabusola (1 page)
7 May 2009Appointment terminated secretary company secretary (uk) LIMITED (1 page)
7 May 2009Appointment terminated secretary company secretary (uk) LIMITED (1 page)
7 May 2009Secretary appointed joseph olamide oluwabusola (1 page)
16 January 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from 8B church road barking essex IG11 8PF (1 page)
29 October 2008Registered office changed on 29/10/2008 from 8B church road barking essex IG11 8PF (1 page)
1 February 2007Incorporation (14 pages)
1 February 2007Incorporation (14 pages)