Background WavePink WaveYellow Wave

CONFEDERATION LIMITED (04169633)

CONFEDERATION LIMITED (04169633) is a dissolved UK company. incorporated on 28 February 2001. with registered office in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONFEDERATION LIMITED has been registered for 25 years. Current directors include MENDLESOHN, Paul Francis, PENFOLD, Karen Mayzard.

Company Number
04169633
Status
dissolved
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
26-28 Southernhay East, Exeter, EX1 1NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MENDLESOHN, Paul Francis, PENFOLD, Karen Mayzard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFEDERATION LIMITED

CONFEDERATION LIMITED is an dissolved company incorporated on 28 February 2001 with the registered office located in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONFEDERATION LIMITED was registered 25 years ago.(SIC: 99999)

Status

dissolved

Active since 25 years ago

Company No

04169633

LTD Company

Age

25 Years

Incorporated 28 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 10 October 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

26-28 Southernhay East Exeter, EX1 1NS,

Previous Addresses

Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB
From: 28 February 2001To: 4 February 2020
Timeline

3 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Mar 15
Director Joined
Oct 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WEST, Andrew Brian

Active
Bodmin Street, HolsworthyEX22 6BB
Secretary
Appointed 20 Nov 2001

MENDLESOHN, Paul Francis

Active
Bodmin Street, HolsworthyEX22 6BB
Born June 1953
Director
Appointed 13 Mar 2001

PENFOLD, Karen Mayzard

Active
Bodmin Street, HolsworthyEX22 6BB
Born October 1976
Director
Appointed 26 Sept 2019

THURSTON, Tony Bruce

Resigned
145a White Hart Lane, LondonSW13 0JP
Secretary
Appointed 25 Apr 2001
Resigned 20 Nov 2001

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 28 Feb 2001

CHOPE, John Norman

Resigned
Trellick, BidefordEX39 6DZ
Born June 1948
Director
Appointed 15 Mar 2001
Resigned 27 Jan 2008

WEST, Andrew

Resigned
16 West Hill, LondonN6 6JJ
Born November 1963
Director
Appointed 13 Mar 2001
Resigned 25 Apr 2001

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 28 Feb 2001
Resigned 28 Feb 2001

Persons with significant control

1

Mr Paul Francis Mendlesohn

Active
Bodmin Street, HolsworthyEX22 6BB
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Liquidation
15 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 December 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 February 2020
600600
Resolution
3 February 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
3 February 2020
LIQ01LIQ01
Liquidation Voluntary Declaration Of Solvency
3 February 2020
LIQ01LIQ01
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Resolution
26 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
8 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
12 December 2002
225Change of Accounting Reference Date
Legacy
18 September 2002
287Change of Registered Office
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Miscellaneous
19 March 2002
MISCMISC
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
88(2)R88(2)R
Legacy
7 November 2001
122122
Legacy
7 November 2001
123Notice of Increase in Nominal Capital
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
287Change of Registered Office
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
28 February 2001
NEWINCIncorporation