Company NameContiguity Financial Solutions Limited
Company StatusDissolved
Company Number04568805
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NamesParagon Financial Software Limited and Contigiuity Financial Solutions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameRichard John Allen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Upper Brockley Road
London
SE4 1TF
Secretary NameKate Maloney
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address73 Upper Brockley Road
London
SE4 1TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O G & G B Young
6 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,075
Cash£52,645
Current Liabilities£38,570

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
18 August 2004Application for striking-off (1 page)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 19 earl street london EC2A 2AL (1 page)
12 August 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
14 February 2003Company name changed contigiuity financial solutions LIMITED\certificate issued on 14/02/03 (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 73 upper brockley road london SE4 1RX (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Ad 21/10/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
4 November 2002Director resigned (1 page)
21 October 2002Incorporation (16 pages)