Company NameContact For Children Limited
Company StatusDissolved
Company Number05048605
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 1 month ago)
Dissolution Date6 September 2011 (12 years, 6 months ago)
Previous NameTime For Children Contact Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Digby-Baker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dundee Wharf
Three Colt Street
Limehouse
E14 8AX
Secretary NameMs Andrea Edan
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crossways
Wembley
Middlesex
HA9 9LB
Director NameMr John Rainer Champion
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Princes Avenue
Chatham
Kent
ME5 8AY

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1
(4 pages)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1
(4 pages)
23 December 2010Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
23 December 2010Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 August 2009Company name changed time for children contact services LIMITED\certificate issued on 21/08/09 (2 pages)
19 August 2009Company name changed time for children contact services LIMITED\certificate issued on 21/08/09 (2 pages)
20 March 2009Return made up to 18/02/09; full list of members (3 pages)
20 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 March 2008Registered office changed on 06/03/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
6 March 2008Registered office changed on 06/03/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 February 2008Director's Change of Particulars / janet digby-baker / 23/11/2007 / HouseName/Number was: , now: 27; Street was: 35 mossford street, now: dundee wharf; Area was: , now: three colt street; Post Town was: london, now: limehouse; Post Code was: E3 4TH, now: E14 8AX; Country was: , now: united kingdom (1 page)
27 February 2008Director's change of particulars / janet digby-baker / 23/11/2007 (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 March 2006Return made up to 18/02/06; full list of members (2 pages)
20 March 2006Return made up to 18/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 June 2005Return made up to 18/02/05; full list of members (6 pages)
7 June 2005Return made up to 18/02/05; full list of members (6 pages)
20 April 2005Registered office changed on 20/04/05 from: 1 forstal road aylesford kent ME20 7AU (1 page)
20 April 2005Registered office changed on 20/04/05 from: 1 forstal road aylesford kent ME20 7AU (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
18 February 2004Incorporation (15 pages)
18 February 2004Incorporation (15 pages)