Conrad Lea Distribution LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 22, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-05-31 | |
Cash in hand | £4,029 | +99.97% |
Net Worth | £1,429 | +183.90% |
Liabilities | £2,524,250 | 0% |
Trade Debtors | £2,521,650 | 0% |
Total assets | £2,526,879 | +99.99% |
Shareholder's funds | £2,629 | +99.96% |
Total liabilities | £2,524,250 | 0% |
CONRAD LEA CONSULTANCY LTD
Company type | Private Limited Company, Dissolved |
Company Number | 06634907 |
Record last updated | Tuesday, March 31, 2015 1:38:18 AM UTC |
Official Address | 4 Floor Allan House 10 John Princes Street West End There are 122 companies registered at this street |
Locality | West Endlondon |
Region | WestminsterLondon, England |
Postal Code | W1G0AH |
Sector | Other retail sale not in stores, stalls or markets |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 22, 2014 | Statement of company's affairs |  |
Registry | Aug 22, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 22, 2014 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Aug 20, 2014 | Appointment of liquidators |  |
Notices | Aug 20, 2014 | Notices to creditors |  |
Notices | Aug 20, 2014 | Resolutions for winding-up |  |
Notices | Aug 4, 2014 | Meetings of creditors |  |
Registry | Jul 29, 2014 | Change of registered office address |  |
Financials | Feb 22, 2014 | Annual accounts |  |
Registry | Sep 24, 2013 | Resignation of one Director |  |
Registry | Jun 28, 2013 | Annual return |  |
Registry | Jun 19, 2013 | Alteration to memorandum and articles |  |
Registry | Jun 5, 2013 | Memorandum of association |  |
Registry | Apr 1, 2013 | Resignation of one Self Employed and one Director (a man) |  |
Financials | Feb 22, 2013 | Annual accounts |  |
Registry | Feb 8, 2013 | Appointment of a person as Director |  |
Registry | Feb 1, 2013 | Appointment of a man as Self Employed and Director |  |
Registry | Jun 19, 2012 | Annual return |  |
Financials | Jun 21, 2011 | Annual accounts |  |
Registry | Jun 2, 2011 | Company name change |  |
Registry | Jun 2, 2011 | Change of registered office address |  |
Registry | Jun 2, 2011 | Change of name certificate |  |
Registry | Jun 2, 2011 | Annual return |  |
Registry | Jun 2, 2011 | Change of registered office address |  |
Registry | Jun 2, 2011 | Change of accounting reference date |  |
Registry | Jan 1, 2011 | Notice of striking-off action discontinued |  |
Registry | Dec 29, 2010 | Annual return |  |
Registry | Dec 23, 2010 | Appointment of a man as Director and Sales |  |
Registry | Dec 23, 2010 | Resignation of one Director |  |
Registry | Dec 23, 2010 | Appointment of a man as Director |  |
Registry | Oct 26, 2010 | First notification of strike-off action in london gazette |  |
Financials | Apr 7, 2010 | Annual accounts |  |
Registry | Sep 24, 2009 | Annual return |  |
Registry | Jul 1, 2008 | Appointment of a woman |  |