Company NameContemporary Trading And Contracting Company (UK) Limited
Company StatusDissolved
Company Number03327990
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameDe Facto 586 Limited

Business Activity

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

Directors

Director NameIman Abu-Shaaban
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(5 months after company formation)
Appointment Duration20 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Guardwell Crescent
Edinburgh
EH17 7HA
Scotland
Director NameDr Nabeel Helmi Abu-Shaaban
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(5 months after company formation)
Appointment Duration20 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Guardwell Crescent
Edinburgh
EH17 7HA
Scotland
Secretary NameDr Nabeel Helmi Abu-Shaaban
NationalityBritish
StatusClosed
Appointed06 August 1997(5 months after company formation)
Appointment Duration20 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Guardwell Crescent
Edinburgh
EH17 7HA
Scotland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Contemporary Trading & Contracting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,192
Cash£1,536
Current Liabilities£4,729

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Nabeel Helmi Abu-Shaaban on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Iman Abu-Shaaban on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Iman Abu-Shaaban on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Nabeel Helmi Abu-Shaaban on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 05/03/09; full list of members (3 pages)
30 April 2009Return made up to 05/03/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 05/03/07; full list of members (7 pages)
13 April 2007Return made up to 05/03/07; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 05/03/06; full list of members (7 pages)
13 March 2006Return made up to 05/03/06; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
15 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
12 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
22 May 2001Full accounts made up to 31 March 2001 (6 pages)
22 May 2001Full accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 05/03/01; full list of members (6 pages)
15 March 2001Return made up to 05/03/01; full list of members (6 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Secretary's particulars changed;director's particulars changed (1 page)
20 September 2000Secretary's particulars changed;director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
26 May 2000Full accounts made up to 31 March 2000 (6 pages)
26 May 2000Full accounts made up to 31 March 2000 (6 pages)
15 March 2000Return made up to 05/03/00; full list of members (6 pages)
15 March 2000Return made up to 05/03/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (6 pages)
8 July 1999Full accounts made up to 31 March 1998 (6 pages)
8 July 1999Return made up to 05/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
8 July 1999Return made up to 05/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
8 July 1999Full accounts made up to 31 March 1998 (6 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 April 1998Return made up to 05/03/98; full list of members (6 pages)
8 April 1998Return made up to 05/03/98; full list of members (6 pages)
26 September 1997Registered office changed on 26/09/97 from: 10 snow hill london EC1A 2AL (1 page)
26 September 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: 10 snow hill london EC1A 2AL (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 August 1997Company name changed de facto 586 LIMITED\certificate issued on 14/08/97 (3 pages)
13 August 1997Company name changed de facto 586 LIMITED\certificate issued on 14/08/97 (3 pages)
5 March 1997Incorporation (17 pages)
5 March 1997Incorporation (17 pages)