Company NameContact Realisations Limited
Company StatusDissolved
Company Number02972249
CategoryPrivate Limited Company
Incorporation Date29 September 1994(29 years, 7 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)
Previous NameContact Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Uzair Yousuf Bawany
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(4 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Morshead Mansions
Morshead Road
London
W9 1LF
Director NameEmma Kathleen Leach
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed24 April 2003(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 21 May 2012)
RoleCompany Director
Correspondence AddressTop Floor Flat
6 Horbury Crescent
London
W11 3NF
Director NameMr Sanjay Tohani
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Gloucester Terrace
London
W2 6HX
Secretary NameEmma Kathleen Leach
NationalitySouth African
StatusClosed
Appointed24 April 2003(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 21 May 2012)
RoleCompany Director
Correspondence AddressTop Floor Flat
6 Horbury Crescent
London
W11 3NF
Director NameSheila Collins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleNon-Executive Director
Correspondence Address26 Boyce View Drive
Benfleet
Essex
SS7 5EB
Director NameCatherine Geraldine Crozier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleManaging Director
Correspondence Address53 Bayston Road
Stoke Newington
London
N16 7LU
Director NameJonathan James Dodge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Exford Avenue
Westcliff On Sea
Essex
SS0 0DZ
Secretary NameCatherine Geraldine Crozier
NationalityIrish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleConsultant
Correspondence Address53 Bayston Road
Stoke Newington
London
N16 7LU
Director NameJustin Desmond Bradley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressBurrs Farmhouse
Station Road
Frating, Colchester
Essex
CO7 7HH
Secretary NameEmma Kathleen De Villiers Leach
NationalitySouth African
StatusResigned
Appointed04 December 2002(8 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2003)
RoleManager
Correspondence AddressFlat 2 74 Longridge Road
London
Greater London
SW5 9SQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£179,759
Cash£41,975
Current Liabilities£1,712,656

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
23 February 2012Administrator's progress report to 13 February 2012 (14 pages)
23 February 2012Administrator's progress report to 13 February 2012 (14 pages)
21 February 2012Notice of move from Administration to Dissolution on 13 February 2012 (13 pages)
21 February 2012Notice of move from Administration to Dissolution (13 pages)
5 September 2011Administrator's progress report to 19 August 2011 (12 pages)
5 September 2011Administrator's progress report to 19 August 2011 (12 pages)
22 March 2011Administrator's progress report to 19 February 2011 (14 pages)
22 March 2011Administrator's progress report to 19 February 2011 (14 pages)
6 October 2010Administrator's progress report to 19 August 2010 (12 pages)
6 October 2010Administrator's progress report to 19 February 2010 (11 pages)
6 October 2010Administrator's progress report to 19 August 2010 (12 pages)
6 October 2010Notice of extension of period of Administration (3 pages)
6 October 2010Administrator's progress report to 19 February 2010 (11 pages)
6 October 2010Notice of extension of period of Administration (3 pages)
1 March 2010Notice of extension of period of Administration (1 page)
1 March 2010Notice of extension of period of Administration (1 page)
21 September 2009Administrator's progress report to 19 August 2009 (12 pages)
21 September 2009Administrator's progress report to 19 August 2009 (12 pages)
6 May 2009Statement of affairs with form 2.14B (6 pages)
6 May 2009Statement of affairs with form 2.14B (6 pages)
25 April 2009Statement of administrator's proposal (25 pages)
25 April 2009Statement of administrator's proposal (25 pages)
6 March 2009Memorandum and Articles of Association (10 pages)
6 March 2009Memorandum and Articles of Association (10 pages)
5 March 2009Registered office changed on 05/03/2009 from 77 cornhill london EC3V 3QQ (1 page)
5 March 2009Registered office changed on 05/03/2009 from 77 cornhill london EC3V 3QQ (1 page)
4 March 2009Appointment of an administrator (1 page)
4 March 2009Appointment of an administrator (1 page)
27 February 2009Company name changed contact recruitment LIMITED\certificate issued on 02/03/09 (3 pages)
27 February 2009Company name changed contact recruitment LIMITED\certificate issued on 02/03/09 (3 pages)
7 November 2008Return made up to 29/09/08; full list of members (4 pages)
7 November 2008Return made up to 29/09/08; full list of members (4 pages)
14 January 2008Return made up to 29/09/07; full list of members (2 pages)
14 January 2008Return made up to 29/09/07; full list of members (2 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 July 2007Registered office changed on 02/07/07 from: sun court 66-67 cornhill london EC3V 3NB (1 page)
2 July 2007Registered office changed on 02/07/07 from: sun court 66-67 cornhill london EC3V 3NB (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Return made up to 29/09/06; full list of members (7 pages)
2 November 2006Return made up to 29/09/06; full list of members (7 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
4 November 2005Return made up to 29/09/05; full list of members (7 pages)
4 November 2005Return made up to 29/09/05; full list of members (7 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
1 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 2004Return made up to 29/09/04; full list of members (8 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
11 May 2004Ad 31/12/03--------- £ si 7104@1=7104 £ ic 16393/23497 (3 pages)
11 May 2004Ad 31/12/03--------- £ si 7104@1=7104 £ ic 16393/23497 (3 pages)
15 October 2003Return made up to 29/09/03; full list of members (9 pages)
15 October 2003Return made up to 29/09/03; full list of members (9 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Ad 24/04/03--------- £ si 6393@1=6393 £ ic 10000/16393 (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Nc inc already adjusted 24/04/03 (1 page)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2003Nc inc already adjusted 24/04/03 (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2003Ad 24/04/03--------- £ si 6393@1=6393 £ ic 10000/16393 (2 pages)
24 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
24 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002New secretary appointed (2 pages)
26 November 2002Return made up to 29/09/02; full list of members (8 pages)
26 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Accounts for a medium company made up to 30 June 2002 (15 pages)
19 September 2002Accounts for a medium company made up to 30 June 2002 (15 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
29 January 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
29 January 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
2 November 2001Director resigned (1 page)
2 November 2001Return made up to 29/09/01; full list of members (8 pages)
2 November 2001Director resigned (1 page)
2 November 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
19 October 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
26 September 2000Return made up to 29/09/00; full list of members (8 pages)
26 September 2000Return made up to 29/09/00; full list of members (8 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
15 December 1999Return made up to 29/09/99; full list of members (7 pages)
15 December 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/12/99
(7 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
27 April 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
27 April 1999Ad 11/02/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
27 April 1999Particulars of contract relating to shares (4 pages)
27 April 1999Particulars of contract relating to shares (4 pages)
27 April 1999Ad 11/02/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 15 devonshire road bishopsgate london EC2M 4RQ (1 page)
25 January 1999Registered office changed on 25/01/99 from: 15 devonshire road bishopsgate london EC2M 4RQ (1 page)
2 November 1998Return made up to 29/09/98; no change of members (4 pages)
2 November 1998Return made up to 29/09/98; no change of members (4 pages)
28 August 1998Particulars of mortgage/charge (6 pages)
28 August 1998Particulars of mortgage/charge (6 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 October 1997Return made up to 29/09/97; full list of members (6 pages)
20 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (5 pages)
2 May 1997Full accounts made up to 30 June 1996 (5 pages)
20 February 1997Ad 17/12/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
20 February 1997Ad 17/12/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
29 October 1996Return made up to 29/09/96; full list of members (6 pages)
29 October 1996Return made up to 29/09/96; full list of members (6 pages)
6 December 1995Full accounts made up to 30 June 1995 (6 pages)
6 December 1995Full accounts made up to 30 June 1995 (6 pages)
12 October 1995Return made up to 29/09/95; full list of members (6 pages)
12 October 1995Return made up to 29/09/95; full list of members (6 pages)
23 February 1995Ad 29/09/94--------- £ si 200@1=200 £ ic 2/202 (2 pages)
23 February 1995Ad 29/09/94--------- £ si 200@1=200 £ ic 2/202 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 September 1994Incorporation (13 pages)
29 September 1994Incorporation (13 pages)