Company NameContracts Direct UK Limited
Company StatusDissolved
Company Number03915692
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(10 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 22 September 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address30 Lydford Road
Brondesbury
London
NW2 5BZ
Secretary NameRyan Benjamin Jacobson
NationalityBritish
StatusClosed
Appointed01 February 2009(9 years after company formation)
Appointment Duration7 months, 3 weeks (closed 22 September 2009)
RoleCompany Director
Correspondence Address5 St Anns Court Sunningfields Road
London
NW4 4QY
Director NameMichael Christopher Keane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSales
Correspondence Address80 Chaucer House
Churchill Gardens
London
SW1V 3DP
Secretary NameJulia Aguado
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAdministration
Correspondence Address146 Cheesemans Terrace
London
W14 9XP
Secretary NameSiobhan Uzzell
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2006)
RoleCompany Director
Correspondence AddressTwinoaks
9 Wilson Drive
Ottershaw
Surrey
KT16 0NT
Secretary NameMaria Isabel Aguado
NationalityBritish
StatusResigned
Appointed20 April 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address42b British Grove South
Chiswick
London
W4 2PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
31 March 2009Appointment terminated secretary maria aguado (1 page)
31 March 2009Secretary appointed ryan benjamin jacobson (2 pages)
9 February 2009Return made up to 28/01/09; full list of members (5 pages)
11 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
8 February 2008Return made up to 28/01/07; full list of members (5 pages)
8 February 2008Return made up to 28/01/08; full list of members (5 pages)
7 February 2008Registered office changed on 07/02/08 from: 438 ley street ilford essex IG2 7BS (1 page)
17 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 31 January 2006 (10 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2007Secretary's particulars changed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 February 2005Return made up to 28/01/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
2 April 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 February 2002Return made up to 28/01/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 October 2001Particulars of mortgage/charge (4 pages)
20 June 2001Return made up to 28/01/01; full list of members (6 pages)
27 March 2001Director resigned (2 pages)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (16 pages)