Company NameConzept Ltd.
Company StatusDissolved
Company Number06515615
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameCapital Working Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Karin Utke Jensen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed30 June 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhatfield Hall Whatfield
Ipswich
Suffolk
IP7 6QY
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleBusiness Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House, New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Director NameMr Kaj Worsoe Jensen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed18 August 2008(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhatfield Hall Whatfield
Ipswich
Suffolk
IP7 6QY
Secretary NameMr Kaj Worsoe Jensen
NationalityDanish
StatusResigned
Appointed18 August 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhatfield Hall Whatfield
Ipswich
Suffolk
IP7 6QY
Secretary NameEuropean Business Centre (WW) Ltd (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kaj Worsoe Jensen
100.00%
Ordinary

Financials

Year2014
Net Worth£15,908
Cash£257,075
Current Liabilities£252,097

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
27 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
11 May 2016Register inspection address has been changed from Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY England to 112C High Street, Hadleigh, Suffolk High Street Hadleigh Ipswich IP7 5EL (1 page)
11 May 2016Register inspection address has been changed from Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY England to 112C High Street, Hadleigh, Suffolk High Street Hadleigh Ipswich IP7 5EL (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Director's details changed for Mrs Karin Utke Jensen on 1 July 2015 (2 pages)
17 July 2015Register(s) moved to registered office address 22 Friars Street Sudbury Suffolk CO10 2AA (1 page)
17 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Director's details changed for Mrs Karin Utke Jensen on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Mrs Karin Utke Jensen on 1 July 2015 (2 pages)
17 July 2015Register(s) moved to registered office address 22 Friars Street Sudbury Suffolk CO10 2AA (1 page)
1 July 2015Appointment of Mrs Karin Utke Jensen as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Mrs Karin Utke Jensen as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Kaj Worsoe Jensen as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Kaj Worsoe Jensen as a director on 30 June 2015 (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 May 2011Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 April 2010Termination of appointment of Kaj Jensen as a secretary (1 page)
6 April 2010Termination of appointment of Kaj Jensen as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 March 2010Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA Uk on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA Uk on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA Uk on 1 March 2010 (1 page)
17 December 2009Change of name notice (2 pages)
17 December 2009Company name changed capital working LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Company name changed capital working LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
19 June 2009Director and secretary's change of particulars / kaj jensen / 14/05/2009 (1 page)
19 June 2009Director and secretary's change of particulars / kaj jensen / 14/05/2009 (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Return made up to 27/04/09; full list of members (3 pages)
7 May 2009Return made up to 27/04/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 89 high street hadleigh ipswich suffolk IP7 5EA (1 page)
7 May 2009Director and secretary's change of particulars / kaj jensen / 05/05/2009 (2 pages)
7 May 2009Location of register of members (1 page)
7 May 2009Registered office changed on 07/05/2009 from 89 high street hadleigh ipswich suffolk IP7 5EA (1 page)
7 May 2009Director and secretary's change of particulars / kaj jensen / 05/05/2009 (2 pages)
21 August 2008Registered office changed on 21/08/2008 from european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page)
21 August 2008Director and secretary appointed kaj worsoe jensen (2 pages)
21 August 2008Appointment terminated secretary european business centre (ww) LTD (1 page)
21 August 2008Appointment terminated secretary european business centre (ww) LTD (1 page)
21 August 2008Director and secretary appointed kaj worsoe jensen (2 pages)
21 August 2008Registered office changed on 21/08/2008 from european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page)
21 August 2008Appointment terminated director sturat poppleton (1 page)
21 August 2008Appointment terminated director sturat poppleton (1 page)
27 February 2008Incorporation (11 pages)
27 February 2008Incorporation (11 pages)