Company NameSetup Contracts Limited
Company StatusDissolved
Company Number05122122
CategoryPrivate Limited Company
Incorporation Date7 May 2004(20 years ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameZebib Habte
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed07 August 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 02 March 2010)
RoleProfessional Serviceperson
Correspondence Address6 Trefil Walk
London
N7 0SX
Director NameFay Hall
Date of BirthMay 1957 (Born 67 years ago)
NationalityJamaican
StatusResigned
Appointed01 June 2004(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2006)
RoleTeaching Services
Correspondence Address15 Endsleigh Street
London
WC1H 0DP
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered AddressFlat 2, 27 Stanwick Road
London
W14 8TL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
3 December 2008Registered office changed on 03/12/2008 from 21 derwent robert street london NW1 3JR (1 page)
3 December 2008Registered office changed on 03/12/2008 from 21 derwent robert street london NW1 3JR (1 page)
12 June 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
12 June 2008Appointment Terminated Secretary london 1ST secretaries LTD (1 page)
5 June 2008Return made up to 07/05/07; full list of members (3 pages)
5 June 2008Return made up to 07/05/07; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
6 July 2007Return made up to 07/05/06; full list of members (2 pages)
6 July 2007Return made up to 07/05/06; full list of members (2 pages)
19 June 2007Return made up to 07/05/05; full list of members (2 pages)
19 June 2007Return made up to 07/05/05; full list of members (2 pages)
13 March 2007Strike-off action suspended (1 page)
13 March 2007Strike-off action suspended (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: 6 trefil walk london N7 0SX (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: 6 trefil walk london N7 0SX (1 page)
8 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
8 November 2006Accounts made up to 5 April 2006 (1 page)
22 August 2006Registered office changed on 22/08/06 from: 15 endsleigh street london WC1H 0DP (1 page)
22 August 2006Registered office changed on 22/08/06 from: 15 endsleigh street london WC1H 0DP (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2005Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
17 May 2005Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
17 May 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
17 May 2005Accounts made up to 5 April 2005 (1 page)
17 June 2004Secretary's particulars changed (1 page)
17 June 2004Secretary's particulars changed (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Registered office changed on 01/06/04 from: 19 denbigh street victoria london SW1V 2HF (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Registered office changed on 01/06/04 from: 19 denbigh street victoria london SW1V 2HF (1 page)
7 May 2004Incorporation (9 pages)