London
N20 8BD
Director Name | Mr Roheen Berry |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 58-59 Hyde Park Gate London SW7 5ED |
Secretary Name | Ms Hardeep Kaur Sagoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Sales & Marketing Executive |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2 Oaklands Road London N20 8BD |
Secretary Name | Brijangana Rohini Waterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(3 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | 97 Victor Road Teddington Middlesex TW11 8SS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(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 | 10 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | contecglobal.com |
---|
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Mr Benoy Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,223,842 |
Cash | £10,343 |
Current Liabilities | £3,266,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 September 2018 | Registered office address changed from C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from Klaco House 28-30 Saint Johns Square London EC1M 4DN to C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 2 July 2018 (1 page) |
29 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Benoy Berry as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Benoy Berry as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Roheen Berry on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Roheen Berry on 10 June 2010 (2 pages) |
8 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
8 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
8 June 2010 | Termination of appointment of Brijangana Waterfield as a secretary (1 page) |
8 June 2010 | Termination of appointment of Brijangana Waterfield as a secretary (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
24 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
25 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 10/06/05; full list of members
|
25 June 2005 | Return made up to 10/06/05; full list of members
|
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
19 November 2004 | Ad 28/10/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 November 2004 | Ad 28/10/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
13 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
5 February 2004 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
5 February 2004 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
26 August 2003 | Return made up to 10/06/03; full list of members (6 pages) |
26 August 2003 | Return made up to 10/06/03; full list of members (6 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: the studio, st nicholas close elstree hertforshire WD6 3EW (1 page) |
18 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Registered office changed on 18/06/02 from: the studio, st nicholas close elstree hertforshire WD6 3EW (1 page) |
18 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (15 pages) |
10 June 2002 | Incorporation (15 pages) |