Company NameChinese Contemporary Limited
Company StatusDissolved
Company Number03270261
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameLudovic Nicolas Bois
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio House 7/9 Edith Grove
London
SW10 0JZ
Director NameJulia Laetita Colman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio House
7/9 Edith Grove
London
SW10 0JZ
Secretary NameJulia Laetita Colman
NationalityBritish
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio House
7/9 Edith Grove
London
SW10 0JZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Studio House
7/9 Edith Grove
London
SW10 0JZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
16 December 2010Restoration by order of the court (4 pages)
16 December 2010Restoration by order of the court (4 pages)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (3 pages)
21 April 2010Application to strike the company off the register (3 pages)
25 November 2009Director's details changed for Julia Laetita Colman on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 3
(5 pages)
25 November 2009Director's details changed for Ludovic Nicolas Bois on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Ludovic Nicolas Bois on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Julia Laetita Colman on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 3
(5 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 November 2007Return made up to 28/10/07; full list of members (3 pages)
8 November 2007Return made up to 28/10/07; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
24 November 2006Return made up to 28/10/06; full list of members (3 pages)
24 November 2006Return made up to 28/10/06; full list of members (3 pages)
24 November 2006Registered office changed on 24/11/06 from: 21 dering street london W15 1AL (1 page)
24 November 2006Registered office changed on 24/11/06 from: 21 dering street london W15 1AL (1 page)
1 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
17 November 2005Return made up to 28/10/05; full list of members (3 pages)
17 November 2005Return made up to 28/10/05; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
15 November 2004Return made up to 28/10/04; full list of members (7 pages)
15 November 2004Return made up to 28/10/04; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
18 November 2003Return made up to 28/10/03; full list of members (7 pages)
18 November 2003Return made up to 28/10/03; full list of members (7 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
19 November 2002Return made up to 28/10/02; full list of members (7 pages)
19 November 2002Return made up to 28/10/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
21 November 2001Return made up to 28/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Return made up to 28/10/01; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Return made up to 28/10/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
16 September 1999Registered office changed on 16/09/99 from: 11 new burlington place london W1X 1FA (1 page)
16 September 1999Registered office changed on 16/09/99 from: 11 new burlington place london W1X 1FA (1 page)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 November 1998Return made up to 28/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1998Return made up to 28/10/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
27 November 1997Return made up to 28/10/97; full list of members (6 pages)
27 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
28 October 1996Incorporation (16 pages)
28 October 1996Incorporation (16 pages)