Company NameContact Investments Limited
Company StatusDissolved
Company Number03783626
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date13 July 2004 (19 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

Secretary NameJacqueline Cole
NationalityBritish
StatusClosed
Appointed30 June 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years (closed 13 July 2004)
RoleCompany Director
Correspondence AddressTradewinds
166 Norsey Road
Billericay
Essex
CM11 1BU
Director NameRobert David Cole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2004)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressTradewinds
166 Norsey Road
Billericay
Essex
CM11 1BU
Director NameShea Geoffrey Bennett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address48 De Cham Road
St. Leonards On Sea
East Sussex
TN37 6HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,976
Cash£626
Current Liabilities£5,000

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 July 2002Return made up to 07/06/02; full list of members (6 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 July 2001Return made up to 07/06/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
12 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1999New secretary appointed (2 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Director resigned (1 page)
3 August 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
3 August 1999Ad 14/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 1999Incorporation (17 pages)