Company NameContingency Services Limited
Company StatusDissolved
Company Number04353009
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameFiona Fagon
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address3 St Michaels Terrace
Tottenham
London
N22 7SJ
Director NameMike Alsay Mbiga
Date of BirthJuly 1949 (Born 74 years ago)
NationalityUgandan
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleDriver/Conductor
Correspondence Address5 Farmer House
Keetons Road Bermondsey
London
SE16 4BY
Director NameTom Sebunya
Date of BirthMarch 1967 (Born 57 years ago)
NationalityUgandan
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleBusinessman
Correspondence Address57 Lord Warwick Street
Lord Warwick Yard
London
SE18 5QD
Secretary NameCharles Dickens Andama
NationalityUgandan
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Woodcote House
Prince Street
London
SE8 3LQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 St Michaels Terrace
Tottenham London
N22 7SJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
6 July 2004Strike-off action suspended (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
25 February 2004Registered office changed on 25/02/04 from: 15 woodcote house prince street london SE8 3LQ (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
23 February 2004Director resigned (1 page)
26 January 2003Return made up to 15/01/03; full list of members (7 pages)
26 January 2003Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 January 2002Incorporation (14 pages)