Company NameContact Consultants (International) Limited
Company StatusDissolved
Company Number03047615
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Richard Lennie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address417 Finchley Road
London
NW3 6HJ
Director NameStephen Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address85 Dartmouth Road
London
NW2 4ER
Secretary NamePaul Richard Lennie
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address417 Finchley Road
London
NW3 6HJ
Director NameSimon John Hossell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Chartwell Drive
Little Aston
Sutton Coldfield
West Midlands
B74 4NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPitax House 33 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2004Total exemption full accounts made up to 30 April 2002 (7 pages)
30 April 2003Return made up to 19/04/03; full list of members (7 pages)
2 May 2002Return made up to 19/04/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
9 November 2001Registered office changed on 09/11/01 from: 20 upton road watford hertfordshire WD1 7EP (1 page)
26 July 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001Full accounts made up to 30 April 2000 (7 pages)
5 July 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Full accounts made up to 30 April 1998 (7 pages)
29 February 2000Full accounts made up to 30 April 1999 (7 pages)
29 June 1999Return made up to 19/04/99; full list of members (6 pages)
21 October 1998Full accounts made up to 30 April 1997 (7 pages)
26 August 1998£ nc 1000/20000 05/08/98 (1 page)
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1998Return made up to 19/04/98; no change of members (4 pages)
31 July 1997Return made up to 19/04/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
19 November 1996Director resigned (1 page)
9 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: 1 mitchell lane brisol BS1 6BU (1 page)
19 April 1995Incorporation (30 pages)