Company NameConciaire Limited
Company StatusDissolved
Company Number10652632
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNathaniel Landau
Date of BirthJune 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hunter Avenue, Shenfield
Brentwood
CM15 8PF
Director NameMr Nigel Paul Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hunter Avenue, Shenfield
Brentwood
CM15 8PF

Location

Registered Address48 Hunter Avenue, Shenfield
Brentwood
CM15 8PF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
7 September 2020Application to strike the company off the register (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Notification of Nigel Smith as a person with significant control on 7 March 2017 (2 pages)
20 April 2018Notification of Nathaniel Landau as a person with significant control on 7 March 2017 (2 pages)
20 April 2018Notification of Nick Anastasiou as a person with significant control on 6 February 2018 (2 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
20 April 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
19 April 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 100
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 100
(3 pages)
9 March 2017Director's details changed for Nathaniel Landau on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Nathaniel Landau on 9 March 2017 (2 pages)
7 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 4
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 4
(3 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 3
(30 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 3
(30 pages)