Company NameConduit Technology Consultancy Limited
Company StatusDissolved
Company Number07697168
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Fergal O'Mullane
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Secretary NameLorraine Alison O'Mullane
NationalityBritish
StatusClosed
Appointed02 August 2011(3 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (closed 22 September 2020)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Fergal O'mullane
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

22 August 2015Voluntary strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
12 December 2014Voluntary strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Voluntary strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 August 2011Appointment of Lorraine Alison O'mullane as a secretary (3 pages)
19 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(4 pages)
19 July 2011Appointment of Fergal O'mullane as a director (3 pages)
19 July 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
7 July 2011Termination of appointment of Ela Shah as a director (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)