Company NameContract Inventories Limited
Company StatusDissolved
Company Number04810543
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameH I Cosmetics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rizwan Bhattia
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2017(13 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 20 August 2019)
RoleStudent
Country of ResidenceEngland
Correspondence AddressC/O Samara & Co Unit 201, Metroline House
118-122 College Road
Harrow
HA1 1BQ
Director NameMr Shahzad Karim
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(5 days after company formation)
Appointment Duration1 day (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106a Central Park Road
London
E6 3DY
Secretary NameFarakh Karim
NationalityBritish
StatusResigned
Appointed30 June 2003(5 days after company formation)
Appointment Duration1 day (resigned 01 July 2003)
RoleSecretary
Correspondence Address106a Central Park Road
Eastham
London
E6 3DY
Director NameTerry Ann White
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 year, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Second Avenue
London
W3 7RX
Secretary NameAlan Lee Sclare
NationalityBritish
StatusResigned
Appointed12 January 2005(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2013)
RoleCompany Director
Correspondence Address52 Waterman Quay
William Morris Way
London
SW6 6UW
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressC/O Samara & Co Unit 201, Metroline House
118-122 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

75 at £1Mrs T.a. White
75.00%
Ordinary
25 at £1Rizwan Bhattia
25.00%
Ordinary

Financials

Year2014
Net Worth£564
Cash£6,477
Current Liabilities£8,387

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
14 August 2017Notification of Rizwan Bhattia as a person with significant control on 31 May 2017 (2 pages)
14 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Terry Ann White as a director on 31 May 2017 (1 page)
14 August 2017Termination of appointment of Terry Ann White as a director on 31 May 2017 (1 page)
14 August 2017Notification of Rizwan Bhattia as a person with significant control on 31 May 2017 (2 pages)
14 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2017Registered office address changed from C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ England to C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Rizwan Bhattia as a director on 18 June 2017 (2 pages)
30 June 2017Registered office address changed from C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS England to C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ England to C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS England to C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Rizwan Bhattia as a director on 18 June 2017 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 January 2016Registered office address changed from Samara & Co 511 Kenton Lane Harrow Middlesex HA3 7JW to C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Samara & Co 511 Kenton Lane Harrow Middlesex HA3 7JW to C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS on 4 January 2016 (1 page)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 February 2014Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 21 February 2014 (1 page)
11 July 2013Register(s) moved to registered inspection location (1 page)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Register(s) moved to registered inspection location (1 page)
11 July 2013Termination of appointment of Alan Sclare as a secretary (1 page)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
11 July 2013Termination of appointment of Alan Sclare as a secretary (1 page)
11 July 2013Register inspection address has been changed (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 November 2011Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page)
13 July 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey London KT4 7JZ on 13 July 2011 (1 page)
13 July 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey London KT4 7JZ on 13 July 2011 (1 page)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Director's details changed for Terry Ann White on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Terry Ann White on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Terry Ann White on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 August 2009Return made up to 25/06/09; full list of members (3 pages)
19 August 2009Return made up to 25/06/09; full list of members (3 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 March 2009Return made up to 25/06/08; full list of members (3 pages)
9 March 2009Return made up to 25/06/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 331 lillie road london SW6 7NR (1 page)
3 September 2008Registered office changed on 03/09/2008 from 331 lillie road london SW6 7NR (1 page)
7 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 July 2007Return made up to 25/06/07; full list of members (2 pages)
11 July 2007Return made up to 25/06/07; full list of members (2 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 July 2006Return made up to 25/06/06; full list of members (2 pages)
7 July 2006Return made up to 25/06/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
29 June 2005Return made up to 25/06/05; full list of members (6 pages)
29 June 2005Return made up to 25/06/05; full list of members (6 pages)
28 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
14 March 2005Return made up to 25/06/04; full list of members (6 pages)
14 March 2005Return made up to 25/06/04; full list of members (6 pages)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
25 February 2005Return made up to 24/06/04; full list of members (8 pages)
25 February 2005Return made up to 24/06/04; full list of members (8 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: davis house 331 lillie road london SW6 9NR (1 page)
19 January 2005Company name changed h I cosmetics LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed h I cosmetics LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Registered office changed on 19/01/05 from: davis house 331 lillie road london SW6 9NR (1 page)
17 January 2005Registered office changed on 17/01/05 from: 71 bath court bath street london EC12 9EU (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 71 bath court bath street london EC12 9EU (1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
25 June 2003Incorporation (13 pages)
25 June 2003Incorporation (13 pages)