London
EC1N 8TS
Director Name | Mr Mark Andrew Braund |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Michael Robert Sean Joyce |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Secretary Name | Mr Michael Robert Sean Joyce |
---|---|
Status | Closed |
Appointed | 21 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr David John Houlihan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Calton Avenue Dulwich London SE21 7DF |
Director Name | Raymond Jenner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House 10 Southside Common Wimbledon London SW19 4TL |
Director Name | Mr Justin Laurence Madgwick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Adair Gardens The Village Caterham On The Hill CR3 5GD |
Director Name | Mrs Laura Jane Madgwick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 10 Adair Gardens The Village Caterham On The Hill CR3 5GD |
Secretary Name | Mr Justin Laurence Madgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Adair Gardens The Village Caterham On The Hill CR3 5GD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16-18 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Contract Connections LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Application to strike the company off the register (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
9 March 2012 | Company name changed contracts online LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Resolutions
|
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 January 2012 | Termination of appointment of Justin Madgwick as a secretary (1 page) |
20 January 2012 | Appointment of Mr Mark Andrew Braund as a director on 21 June 2011 (2 pages) |
20 January 2012 | Appointment of Mr Gary Peter Ashworth as a director (2 pages) |
20 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Appointment of Mr Mark Andrew Braund as a director (2 pages) |
20 January 2012 | Termination of appointment of Justin Laurence Madgwick as a secretary on 21 June 2011 (1 page) |
20 January 2012 | Registered office address changed from 4-10 Valiant House, Heneage Lane London London EC3A 5DQ on 20 January 2012 (1 page) |
20 January 2012 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 21 June 2011 (1 page) |
20 January 2012 | Termination of appointment of Justin Laurence Madgwick as a director on 21 September 2011 (1 page) |
20 January 2012 | Termination of appointment of Raymond Jenner as a director on 21 June 2011 (1 page) |
20 January 2012 | Appointment of Mr Gary Peter Ashworth as a director on 21 June 2011 (2 pages) |
20 January 2012 | Appointment of Mr Michael Robert Sean Joyce as a director on 21 June 2011 (2 pages) |
20 January 2012 | Registered office address changed from 4-10 Valiant House, Heneage Lane London London EC3A 5DQ on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Raymond Jenner as a director (1 page) |
20 January 2012 | Termination of appointment of David Houlihan as a director (1 page) |
20 January 2012 | Termination of appointment of Justin Madgwick as a director (1 page) |
20 January 2012 | Termination of appointment of David John Houlihan as a director on 21 June 2011 (1 page) |
20 January 2012 | Termination of appointment of Laura Jane Madgwick as a director on 21 June 2011 (1 page) |
20 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Appointment of Mr Michael Robert Sean Joyce as a director (2 pages) |
20 January 2012 | Termination of appointment of Laura Madgwick as a director (1 page) |
20 January 2012 | Appointment of Mr Michael Robert Sean Joyce as a secretary (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Raymond Jenner on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David John Houlihan on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Laura Jane Madgwick on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Laura Jane Madgwick on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Justin Laurence Madgwick on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David John Houlihan on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Justin Laurence Madgwick on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Raymond Jenner on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David John Houlihan on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Laura Jane Madgwick on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Raymond Jenner on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Justin Laurence Madgwick on 2 October 2009 (2 pages) |
23 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
23 January 2009 | Accounts made up to 31 May 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 February 2008 | Accounts made up to 31 May 2007 (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 4 rowan court 56 high street wimbledon london SW19 5EE (1 page) |
6 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 4 rowan court 56 high street wimbledon london SW19 5EE (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
28 February 2007 | Accounts made up to 31 May 2006 (2 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
26 April 2006 | Accounts made up to 31 May 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
3 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
26 April 2005 | Return made up to 11/10/04; full list of members (8 pages) |
26 April 2005 | Return made up to 11/10/04; full list of members (8 pages) |
10 March 2005 | Accounts made up to 31 May 2004 (1 page) |
10 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
19 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 February 2004 | Accounts made up to 31 May 2003 (1 page) |
21 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members
|
15 January 2003 | Return made up to 11/10/02; full list of members (8 pages) |
15 January 2003 | Return made up to 11/10/02; full list of members
|
15 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
15 January 2003 | Accounts made up to 31 May 2002 (1 page) |
9 January 2002 | Return made up to 11/10/01; full list of members (7 pages) |
9 January 2002 | Return made up to 11/10/01; full list of members (7 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
25 October 2001 | Accounts made up to 31 May 2001 (6 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members
|
17 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
16 October 2000 | Accounts made up to 31 May 2000 (4 pages) |
16 October 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
16 October 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 6TH floor, holborn hall 100 grays inn road london WC1X 8BY (1 page) |
18 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 6TH floor, holborn hall 100 grays inn road london WC1X 8BY (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 October 1999 | Incorporation (16 pages) |