CONCEPT COLLEGE LONDON LIMITED

40 Thorne Road, London, SW8 2BZ
StatusDISSOLVED
Company No.08126627
CategoryPrivate Limited Company
Incorporated02 Jul 2012
Age12 years, 27 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 3 months, 29 days

SUMMARY

CONCEPT COLLEGE LONDON LIMITED is an dissolved private limited company with number 08126627. It was incorporated 12 years, 27 days ago, on 02 July 2012 and it was dissolved 4 years, 3 months, 29 days ago, on 31 March 2020. The company address is 40 Thorne Road, London, SW8 2BZ.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

Old address: 2 Temple Avenue Dagenham Essex RM8 1LL

New address: 40 Thorne Road London SW8 2BZ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcel Okechukwu Ezenwoye

Appointment date: 2015-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Nweke

Termination date: 2015-01-25

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Nweke

Appointment date: 2013-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcel Ezenwonye

Termination date: 2013-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: 40 Thorne Road London SW8 2BZ England

New address: 2 Temple Avenue Dagenham Essex RM8 1LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Marcel Ezenwonye

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Nweke

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2012

Action Date: 25 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-25

Old address: C/O Charles Nweke 31 Hurlstone Road London London SE25 6JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNABEL CHURCH LIMITED

SUITE 1A HAZLEDINE HOUSE CENTRAL SQUARE,TELFORD,TF3 4JL

Number:08350795
Status:ACTIVE
Category:Private Limited Company

ANNE HEAL & ASSOCIATES LIMITED

4 BRANSTONE ROAD,RICHMOND,TW9 3LB

Number:10262968
Status:ACTIVE
Category:Private Limited Company

BLINKBOX PROPERTIES MANAGEMENT LTD

20 NORTH LANE,CANTERBURY,CT2 7PG

Number:09482310
Status:ACTIVE
Category:Private Limited Company

CDN RESTAURANTS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:04518610
Status:LIQUIDATION
Category:Private Limited Company

ECMP LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:10725164
Status:ACTIVE
Category:Private Limited Company

ONHA LIMITED

10536784: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10536784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source