Company Information for CONFIDARE LIMITED
Suite 11, 43 Bedford Street, Covent Garden, London, WC2E 9HA,
|
Company Registration Number
05421350
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONFIDARE LIMITED | |
Legal Registered Office | |
Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA Other companies in WC1B | |
Company Number | 05421350 | |
---|---|---|
Company ID Number | 05421350 | |
Date formed | 2005-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-04-30 | |
Account next due | 31/01/2025 | |
Latest return | 2024-04-08 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-28 03:54:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AUSKUNFT LIMITED |
||
KLAUS CHRUSTOWSKI |
||
KLAUS CHRUSTOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FILIZ BASAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRCRAFT DESIGN & CERTIFICATION LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2005-04-11 | Converted / Closed | |
RENOKITHOME LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
CONSULTINGFIRST-HOLDING LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2006-12-18 | Active | |
T7PRODUCTION LTD. | Company Secretary | 2016-08-24 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
MAVI SOLUTION LIMITED | Company Secretary | 2016-08-15 | CURRENT | 2013-08-09 | Active - Proposal to Strike off | |
HOLZSPANWERK TEUTOBURGER WALD LIMITED | Company Secretary | 2016-08-03 | CURRENT | 2007-07-24 | Active | |
BINETY LTD | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Active - Proposal to Strike off | |
BUG SERVICE LIMITED | Company Secretary | 2016-04-20 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
HOMEVISION SERVICES LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Dissolved 2017-04-25 | |
LIGA ACCOUNTING LIMITED | Company Secretary | 2015-11-25 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
BEGINN SPORT UND WERBUNG LIMITED | Company Secretary | 2015-07-28 | CURRENT | 2005-12-23 | Active - Proposal to Strike off | |
WOLFSBLUT FOUNDATION COMMUNITY INTEREST COMPANY | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2017-11-28 | |
HEALTHFOOD24 ADMINISTRATION LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
PREMIUMCOM LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2003-11-03 | Dissolved 2017-10-24 | |
PREMIUMCOM GERMANY LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2004-08-09 | Dissolved 2018-01-16 | |
UNITEDPICTURES INTERNATIONAL LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2003-11-12 | Active - Proposal to Strike off | |
NET-3 INTERNATIONAL LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2003-12-01 | Active - Proposal to Strike off | |
WORLDMEDIACOM LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2002-12-16 | Dissolved 2018-05-29 | |
AUTOMOTIVE ACADEMY CAMBRIDGE LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2003-01-20 | Active - Proposal to Strike off | |
NEWSREPORTER LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2003-11-03 | Active - Proposal to Strike off | |
GLOBUSMEDIA INTERNATIONAL LTD | Company Secretary | 2015-01-01 | CURRENT | 2004-10-20 | Active - Proposal to Strike off | |
INFRARED & SOLARHOME LTD | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Active - Proposal to Strike off | |
THREE PA-EUROPE LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2008-04-09 | Active - Proposal to Strike off | |
AITSCHI LIMITED | Company Secretary | 2014-04-25 | CURRENT | 2006-04-20 | Active | |
F.E.B CONSULTING UK LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2009-09-21 | Active | |
ALBATROS MARINE SERVICE LIMITED | Company Secretary | 2013-06-19 | CURRENT | 2006-07-11 | Dissolved 2016-02-23 | |
TECHNOPROM LIMITED | Company Secretary | 2013-05-25 | CURRENT | 2006-11-30 | Dissolved 2018-05-15 | |
DIE.FECHTMEISTER LIMITED | Company Secretary | 2013-02-05 | CURRENT | 2007-05-14 | Active | |
SUN AND FUN SONNNENSTUDIOS LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2004-07-09 | Dissolved 2017-01-17 | |
SALA STEWART LIMITED | Company Secretary | 2013-01-25 | CURRENT | 2007-05-29 | Dissolved 2016-04-26 | |
CASINO VEGAS LIMITED | Company Secretary | 2013-01-14 | CURRENT | 2008-11-03 | Dissolved 2017-01-24 | |
AUTOMOTIVE REGISTRATION LIMITED | Company Secretary | 2012-12-18 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
AEROREPS AIRPORT SERVICES LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2008-09-26 | Active - Proposal to Strike off | |
STEMPEL - SCHMIDT LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2009-05-07 | Dissolved 2015-08-25 | |
STEMPEL-STURM LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2009-05-27 | Dissolved 2015-08-25 | |
ALTBERLINER CITY BIERGARTEN LIMITED | Company Secretary | 2012-08-29 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
BAU UND BODENTECHNIK UNTERNEHMENSGRUPPE LIMITED | Company Secretary | 2012-08-23 | CURRENT | 2010-09-06 | Dissolved 2016-04-26 | |
BAUSANIERUNG & BAUBETREUUNG WIESSNER LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
EIFLER INT. CAR-TRANSFER LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2006-03-06 | Dissolved 2017-02-07 | |
ADDICTED ENTERTAINMENT LIMITED | Company Secretary | 2012-03-13 | CURRENT | 2012-03-13 | Dissolved 2016-08-30 | |
HOLZBAU RENSDORF LIMITED | Company Secretary | 2012-02-27 | CURRENT | 2005-04-22 | Active | |
EU-LEASE LIMITED | Company Secretary | 2011-11-25 | CURRENT | 2006-05-22 | Active - Proposal to Strike off | |
HOLDING DIENSTLEISTUNG KAPITAL MANAGEMENT LIMITED | Company Secretary | 2011-11-24 | CURRENT | 2007-07-30 | Dissolved 2017-01-17 | |
HANDWERK - KONTOR LIMITED | Company Secretary | 2011-10-18 | CURRENT | 2007-08-20 | Dissolved 2017-01-24 | |
NIRO SCHWEISSTECHNIK LIMITED | Company Secretary | 2011-10-17 | CURRENT | 2008-02-27 | Dissolved 2016-08-09 | |
L & B BAU LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2009-05-15 | Active - Proposal to Strike off | |
F & V AUTOAN- UND VERKAUF LTD | Company Secretary | 2011-09-29 | CURRENT | 2010-06-23 | Active - Proposal to Strike off | |
PCP POWER COST PROTECTOR COMPANY LIMITED | Company Secretary | 2011-09-14 | CURRENT | 2006-09-08 | Dissolved 2015-08-04 | |
INTERNATIONAL SPORTHORSES LIMITED | Company Secretary | 2011-09-05 | CURRENT | 2007-10-24 | Dissolved 2015-04-28 | |
RHEINGOLD PHARMA-MEDICA DEUTSCHLAND LIMITED | Company Secretary | 2011-07-13 | CURRENT | 2007-07-16 | Active - Proposal to Strike off | |
SAMAHANI LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2006-09-07 | Active | |
DIE.WERKSTATT LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2006-06-15 | Active - Proposal to Strike off | |
LINOLEUM BY RAUMGESTALTUNG J&B LIMITED | Company Secretary | 2011-06-01 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
PERSONALVERMITTLUNG BOFINGER LIMITED | Company Secretary | 2011-05-20 | CURRENT | 2005-06-03 | Dissolved 2016-02-09 | |
MLU TECHNIK LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2006-08-09 | Dissolved 2018-07-24 | |
RAUSCHENBACH LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2004-04-20 | Active - Proposal to Strike off | |
PROVIVA LTD | Company Secretary | 2011-05-10 | CURRENT | 2011-05-10 | Active - Proposal to Strike off | |
LINDENTHAL LIMITED | Company Secretary | 2011-04-14 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
KOHNEN MOTORS LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2006-03-13 | Dissolved 2017-04-04 | |
SANITAETSHAUS SEELIG LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2006-08-25 | Active - Proposal to Strike off | |
ALPOMETAL LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
M.B.H. REAL ESTATE LTD. | Company Secretary | 2011-04-12 | CURRENT | 2004-06-07 | Active - Proposal to Strike off | |
DIMEI LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
ITIC INTERNATIONAL TRADE, INVESTMENTS AND CONSULTING LTD | Company Secretary | 2011-02-03 | CURRENT | 2002-12-12 | Active - Proposal to Strike off | |
CPC MONTAGE SERVICE LIMITED | Company Secretary | 2008-03-25 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
HKS METALL-UND-SCHWEISSTECHNIK LIMITED | Company Secretary | 2008-02-23 | CURRENT | 2005-07-20 | Active | |
QUE VIVA MEXICO LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Dissolved 2013-08-20 | |
IN-VIVO CORPORATION LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
AUTOGAS SERVICE LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Dissolved 2017-05-16 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Amended account full exemption | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
Amended account full exemption | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AAMD | Amended account full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/19 FROM Suite 1143 Bedford Street Covent Garden London WC2E 9HA England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/19 FROM Office 6 10 Great Russell Street London WC1B 3BQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
AAMD | Amended accounts made up to 2013-04-30 | |
CH01 | Director's details changed for Dr Klaus Chrustowski on 2014-05-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KLAUS CHRUSTOWSKI on 2014-05-06 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FILIZ BASAR | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KLAUS CHRUSTOWSKI / 14/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FILIZ BASAR / 14/10/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KLAUS CHRUSTOWSKI on 2011-10-14 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED AUSKUNFT LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FILIZ BASAR / 18/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 94 NEW BOND STREET LONDON W1S 1SJ | |
AR01 | 11/04/10 FULL LIST | |
AR01 | 11/04/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: INGLES MANOR, CASTLE HILL AVENUE, FOLKESTONE, KENT CT20 2RD | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK, SHEARWAY ROAD, FOLKESTONE, KENT CT19 4RH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONFIDARE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONFIDARE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CONFIDARE LIMITED | Event Date | 2009-06-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |