Edinburgh
EH17 7HA
Scotland
Director Name | Dr Nabeel Helmi Abu-Shaaban |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(5 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Guardwell Crescent Edinburgh EH17 7HA Scotland |
Secretary Name | Dr Nabeel Helmi Abu-Shaaban |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(5 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Guardwell Crescent Edinburgh EH17 7HA Scotland |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Contemporary Trading & Contracting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,192 |
Cash | £1,536 |
Current Liabilities | £4,729 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Nabeel Helmi Abu-Shaaban on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Iman Abu-Shaaban on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Iman Abu-Shaaban on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Nabeel Helmi Abu-Shaaban on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members
|
15 March 2004 | Return made up to 05/03/04; full list of members
|
12 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members
|
19 March 2003 | Return made up to 05/03/03; full list of members
|
30 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
22 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
15 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
26 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
26 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 July 1999 | Full accounts made up to 31 March 1998 (6 pages) |
8 July 1999 | Return made up to 05/03/99; full list of members
|
8 July 1999 | Return made up to 05/03/99; full list of members
|
8 July 1999 | Full accounts made up to 31 March 1998 (6 pages) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 10 snow hill london EC1A 2AL (1 page) |
26 September 1997 | Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 10 snow hill london EC1A 2AL (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
13 August 1997 | Company name changed de facto 586 LIMITED\certificate issued on 14/08/97 (3 pages) |
13 August 1997 | Company name changed de facto 586 LIMITED\certificate issued on 14/08/97 (3 pages) |
5 March 1997 | Incorporation (17 pages) |
5 March 1997 | Incorporation (17 pages) |