Company NameContactware Limited
Company StatusDissolved
Company Number02253469
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Neil Revell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(4 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address45 Howth Drive
Woodley
Reading
Berkshire
RG5 3EE
Secretary NameDean Revell
NationalityBritish
StatusClosed
Appointed03 January 2001(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address124 Howth Drive
Woodley
Reading
Berkshire
RG5 3DL
Secretary NameKim Imelda Mary Revell
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address13 Carlton Close
Grove
Wantage
Oxfordshire
OX12 0PU

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£26,721
Gross Profit£26,651
Net Worth£3,411
Cash£7,973
Current Liabilities£4,771

Accounts

Latest Accounts6 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
4 January 2006Application for striking-off (1 page)
4 February 2005Total exemption full accounts made up to 6 April 2004 (8 pages)
30 October 2004Return made up to 22/10/04; full list of members (5 pages)
27 January 2004Registered office changed on 27/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
30 December 2003Total exemption full accounts made up to 6 April 2003 (9 pages)
11 November 2003Return made up to 22/10/03; full list of members (5 pages)
13 December 2002Total exemption full accounts made up to 6 April 2002 (9 pages)
18 November 2002Return made up to 22/10/02; full list of members (5 pages)
18 November 2002Director's particulars changed (1 page)
24 January 2002Total exemption full accounts made up to 6 April 2001 (9 pages)
29 November 2001Return made up to 22/10/01; full list of members (5 pages)
12 February 2001Accounting reference date extended from 31/03/01 to 06/04/01 (1 page)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
26 October 2000Return made up to 22/10/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Return made up to 22/10/99; full list of members (5 pages)
6 January 2000Registered office changed on 06/01/00 from: 13 carlton close grove wantage oxon OX12 0PU (1 page)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 December 1998Return made up to 22/10/98; full list of members (5 pages)
8 April 1998Return made up to 22/10/97; no change of members (4 pages)
30 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/12/97
(2 pages)
30 December 1997Full accounts made up to 31 March 1997 (11 pages)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
28 October 1996Return made up to 22/10/95; full list of members (5 pages)
28 October 1996Location of register of members (1 page)
28 October 1996Return made up to 22/10/96; full list of members (5 pages)
11 December 1995Full accounts made up to 31 March 1995 (11 pages)