Company NameContromex Services Limited
Company StatusDissolved
Company Number03004318
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Mark Mayon-White
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(same day as company formation)
RoleConsultant & Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address102 Nether Street
London
N12 8EU
Secretary NameJoyce Elizabeth Mayon-White
NationalityBritish
StatusClosed
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address102 Nether Street
London
N12 8EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecontromex.co.uk
Telephone07 887693128
Telephone regionMobile

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr William Mark Mayon-white
99.00%
Ordinary
1 at £1Mrs Joyce Elizabeth Mayon-white
1.00%
Ordinary

Financials

Year2014
Net Worth£626
Cash£18,780
Current Liabilities£19,845

Accounts

Latest Accounts6 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
7 May 2020Application to strike the company off the register (1 page)
11 February 2020Total exemption full accounts made up to 6 June 2019 (8 pages)
28 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 6 June 2018 (8 pages)
15 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 6 June 2017 (10 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 6 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 6 June 2016 (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Director's details changed for William Mark Mayon-White on 4 January 2017 (2 pages)
4 January 2017Director's details changed for William Mark Mayon-White on 4 January 2017 (2 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Total exemption small company accounts made up to 6 June 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 6 June 2015 (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 6 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 6 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 6 June 2014 (5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 6 June 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 6 June 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 6 June 2013 (3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 6 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 6 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 6 June 2012 (4 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 6 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 6 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 6 June 2011 (4 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 6 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 6 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 6 June 2010 (5 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 6 June 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 6 June 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 6 June 2009 (5 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 6 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 6 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 6 June 2008 (5 pages)
23 January 2009Return made up to 21/12/08; full list of members (3 pages)
23 January 2009Return made up to 21/12/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 6 June 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 6 June 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 6 June 2007 (5 pages)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 6 June 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 6 June 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 6 June 2006 (5 pages)
5 January 2007Return made up to 21/12/06; full list of members (6 pages)
5 January 2007Return made up to 21/12/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 6 June 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 6 June 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 6 June 2005 (5 pages)
19 January 2006Return made up to 21/12/05; full list of members (5 pages)
19 January 2006Return made up to 21/12/05; full list of members (5 pages)
1 June 2005Total exemption small company accounts made up to 6 June 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 6 June 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 6 June 2004 (5 pages)
24 December 2004Return made up to 21/12/04; full list of members (5 pages)
24 December 2004Return made up to 21/12/04; full list of members (5 pages)
27 March 2004Total exemption small company accounts made up to 6 June 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 6 June 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 6 June 2003 (5 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 6 June 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 6 June 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 6 June 2002 (5 pages)
30 December 2002Return made up to 21/12/02; full list of members (5 pages)
30 December 2002Return made up to 21/12/02; full list of members (5 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Secretary's particulars changed (1 page)
20 May 2002Secretary's particulars changed (1 page)
24 April 2002Total exemption small company accounts made up to 6 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 6 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 6 June 2001 (5 pages)
24 December 2001Return made up to 21/12/01; full list of members (5 pages)
24 December 2001Return made up to 21/12/01; full list of members (5 pages)
5 April 2001Accounts for a small company made up to 6 June 2000 (5 pages)
5 April 2001Accounts for a small company made up to 6 June 2000 (5 pages)
5 April 2001Accounts for a small company made up to 6 June 2000 (5 pages)
29 December 2000Return made up to 21/12/00; no change of members (4 pages)
29 December 2000Return made up to 21/12/00; no change of members (4 pages)
1 June 2000Accounts for a small company made up to 6 June 1999 (5 pages)
1 June 2000Accounts for a small company made up to 6 June 1999 (5 pages)
1 June 2000Accounts for a small company made up to 6 June 1999 (5 pages)
23 December 1999Accounts for a small company made up to 6 June 1998 (4 pages)
23 December 1999Accounts for a small company made up to 6 June 1998 (4 pages)
23 December 1999Accounts for a small company made up to 6 June 1998 (4 pages)
21 December 1999Return made up to 21/12/99; full list of members (6 pages)
21 December 1999Return made up to 21/12/99; full list of members (6 pages)
23 December 1998Return made up to 21/12/98; full list of members (6 pages)
23 December 1998Return made up to 21/12/98; full list of members (6 pages)
2 February 1998Full accounts made up to 6 June 1997 (11 pages)
2 February 1998Full accounts made up to 6 June 1997 (11 pages)
2 February 1998Full accounts made up to 6 June 1997 (11 pages)
4 January 1998Return made up to 21/12/97; full list of members (6 pages)
4 January 1998Return made up to 21/12/97; full list of members (6 pages)
27 December 1996Return made up to 21/12/96; full list of members (5 pages)
27 December 1996Return made up to 21/12/96; full list of members (5 pages)
10 December 1996Registered office changed on 10/12/96 from: 21 hendon lane finchley central london N3 1RT (1 page)
10 December 1996Registered office changed on 10/12/96 from: 21 hendon lane finchley central london N3 1RT (1 page)
11 October 1996Accounts for a small company made up to 6 June 1996 (8 pages)
11 October 1996Accounts for a small company made up to 6 June 1996 (8 pages)
11 October 1996Accounts for a small company made up to 6 June 1996 (8 pages)
4 October 1996Accounting reference date shortened from 30/11/96 to 06/06/96 (1 page)
4 October 1996Accounting reference date shortened from 30/11/96 to 06/06/96 (1 page)
13 May 1996Full accounts made up to 30 November 1995 (7 pages)
13 May 1996Full accounts made up to 30 November 1995 (7 pages)
4 January 1996Return made up to 21/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Return made up to 21/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Ad 21/12/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 December 1995Ad 21/12/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 36 mountfield road finchley london N3 3NE (1 page)
12 October 1995Registered office changed on 12/10/95 from: 36 mountfield road finchley london N3 3NE (1 page)
21 June 1995Registered office changed on 21/06/95 from: 21 hendon lane london N3 1RT (1 page)
21 June 1995Registered office changed on 21/06/95 from: 21 hendon lane london N3 1RT (1 page)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Accounting reference date notified as 30/11 (1 page)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
20 June 1995Accounting reference date notified as 30/11 (1 page)