Company Name08000 Contacts Ltd
Company StatusDissolved
Company Number03831773
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous Name08000 Contracts Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Russell Scher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressHighfield 43 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameSpencer Paul Scher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address43 Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameSpencer Paul Scher
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address43 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 11 July 2006)
RoleMarket Professional
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressLangley House
Park Road
East Finchley
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
2 September 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
11 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 November 2004Return made up to 26/08/04; full list of members (7 pages)
12 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 October 2002Return made up to 26/08/02; full list of members (7 pages)
24 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
9 November 2000Return made up to 26/08/00; full list of members (7 pages)
9 November 2000Registered office changed on 09/11/00 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
20 September 2000Registered office changed on 20/09/00 from: 88-90 camden road london NW1 9EA (2 pages)
23 November 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Director resigned (1 page)
2 September 1999Company name changed 08000 contracts LTD\certificate issued on 03/09/99 (3 pages)
26 August 1999Incorporation (15 pages)