Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONBEX COMPANY LIMITED
Company Information for

CONBEX COMPANY LIMITED

LONDON, N15,
Company Registration Number
00569202
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About Conbex Company Ltd
CONBEX COMPANY LIMITED was founded on 1956-07-20 and had its registered office in London. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
CONBEX COMPANY LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00569202
Date formed 1956-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-30
Date Dissolved 2015-11-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-03 05:43:53
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CONBEX COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RACHEL KOHN
Company Secretary 2007-01-01
CHAIM KOHN
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEVA WAGSCHAL
Company Secretary 2005-03-21 2007-11-02
DINAH BERGER
Director 2005-03-21 2007-11-02
DINAH BERGER
Company Secretary 2005-03-21 2007-01-01
SHEVA WAGSCHAL
Director 2005-03-21 2007-01-01
DINAH BERGER
Company Secretary 2005-01-31 2005-03-21
MALKA KARNIOL
Company Secretary 2005-03-21 2005-03-21
SHEVA WAGSCHAL
Company Secretary 2005-01-31 2005-03-21
DINAH BERGER
Director 2005-01-31 2005-03-21
CHAIM KOHN
Director 2005-03-21 2005-03-21
SHEVA WAGSCHAL
Director 2005-01-31 2005-03-21
DINAH BERGER
Company Secretary 2003-08-06 2005-01-31
HADASSAH GOTTESMAN
Company Secretary 2003-08-06 2005-01-31
MALKA KARNIOL
Company Secretary 2005-01-31 2005-01-31
DINAH BERGER
Director 2003-08-06 2005-01-31
CHAIM KOHN
Director 2005-01-31 2005-01-31
CHAIM KOHN
Director 1994-11-01 2004-05-12
HADASSAH GOTTESMAN
Director 2003-08-06 2003-12-01
HADASSAH GOTTESMAN
Company Secretary 1991-06-26 2002-12-20
DINAH BERGER
Director 2002-01-17 2002-12-20
HADASSAH GOTTESMAN
Director 1991-06-26 2002-12-20
SHEVA WAGSCHAL
Director 2002-01-17 2002-12-20
IZAK SOLOMON KOHN
Director 1991-06-26 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL KOHN BABBLE CO.LIMITED Company Secretary 2007-01-01 CURRENT 1957-09-24 Dissolved 2015-02-03
RACHEL KOHN KINDELLEME CO.LIMITED Company Secretary 2007-01-01 CURRENT 1958-01-17 Dissolved 2014-09-23
RACHEL KOHN KEELEREX INVESTMENTS LIMITED Company Secretary 2007-01-01 CURRENT 1958-11-17 Active
RACHEL KOHN LADEHEND INVESTMENTS LIMITED Company Secretary 2007-01-01 CURRENT 1958-11-18 Active
RACHEL KOHN WITHBANS INVESTMENTS LIMITED Company Secretary 2007-01-01 CURRENT 1958-11-14 Active
RACHEL KOHN ARNFLANS INVESTMENTS LIMITED Company Secretary 2007-01-01 CURRENT 1958-11-25 Active
CHAIM KOHN LADEHEND INVESTMENTS LIMITED Director 2007-01-01 CURRENT 1958-11-18 Active
CHAIM KOHN WITHBANS INVESTMENTS LIMITED Director 2007-01-01 CURRENT 1958-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-24GAZ2STRUCK OFF AND DISSOLVED
2015-08-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-11-25GAZ1FIRST GAZETTE
2014-05-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-01GAZ1FIRST GAZETTE
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-03AR0126/06/13 FULL LIST
2013-02-15AA30/03/12 TOTAL EXEMPTION SMALL
2012-07-02AR0126/06/12 FULL LIST
2012-02-20AA30/03/11 TOTAL EXEMPTION SMALL
2011-11-28AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-06-27AR0126/06/11 FULL LIST
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-29AR0126/06/10 FULL LIST
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24363sRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-12363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-11-27288bSECRETARY RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 1 GRANGECOURT ROAD LONDON N16 5EG
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-15288bSECRETARY RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 206 HIGH ROAD LONDON N15 4NP
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 1 GRANGECOURT ROAD LONDON N16 5EG
2005-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-02288bSECRETARY RESIGNED
2005-03-02288bDIRECTOR RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-18288bSECRETARY RESIGNED
2005-02-18288aNEW SECRETARY APPOINTED
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 206 HIGH ROAD LONDON N15 4NP
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 1 GRANGECOURT ROAD STAMFORD HILL LONDON N16 5EG
2004-11-18288bDIRECTOR RESIGNED
2004-08-02363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-17288bSECRETARY RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2003-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CONBEX COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against CONBEX COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-22 Outstanding COMMERCIAL ACCEPTANCES TRADE LIMITED
LEGAL CHARGE 2011-02-22 Outstanding COMMERCIAL ACCEPTANCES TRADE LIMITED
LEGAL CHARGE 2003-02-26 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2000-04-01 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1999-01-26 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1998-01-28 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1997-07-30 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL MORTGAGE 1996-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1957-11-01 Satisfied CO-OP PERM BLDG. SOCY
Creditors
Creditors Due Within One Year 2011-03-31 £ 42,875

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-30

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 CONBEX COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-03-31 £ 100
Current Assets 2011-03-31 £ 1,354,594
Debtors 2011-03-31 £ 1,354,594
Shareholder Funds 2011-03-31 £ 1,311,719

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONBEX COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONBEX COMPANY LIMITED
Trademarks
We have not found any records of CONBEX COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONBEX COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CONBEX COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CONBEX COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONBEX COMPANY LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONBEX COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONBEX COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.