Company NameCcontact Limited
Company StatusDissolved
Company Number05493779
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Graff
Date of BirthMay 1970 (Born 54 years ago)
NationalityIsraeli
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cannon House Park Court, Lawrie Park Road
London
SE26 6EN
Secretary NameMs Marta Zanin
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleSecretary
Correspondence Address3 Cannon House Park Court
Sydenham
London
SE26 6EN

Location

Registered Address3 Cannon House Park Court, Lawrie Park Road
London
SE26 6EN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,545
Cash£6,601
Current Liabilities£11,176

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 July 2009Appointment terminated secretary marta zanin (1 page)
19 July 2009Return made up to 28/06/09; full list of members (3 pages)
19 July 2009Return made up to 28/06/09; full list of members (3 pages)
19 July 2009Appointment Terminated Secretary marta zanin (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 August 2008Director's change of particulars / roy graff / 26/08/2008 (1 page)
26 August 2008Secretary's change of particulars / marta zanin / 26/08/2008 (2 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Director's Change of Particulars / roy graff / 26/08/2008 / Street was: canon house park court, lawrie park road, now: cannon house park court, lawrie park road (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 28/06/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 3 canon house park court, lawrie park road london SE26 6EN united kingdom (1 page)
26 August 2008Secretary's Change of Particulars / marta zanin / 26/08/2008 / Nationality was: italian, now: british; Date of Birth was: none, now: 12-Jan-1971; Title was: , now: ms; HouseName/Number was: , now: 3; Street was: top floor, 30, now: cannon house park court; Area was: southvale road, now: ; Post Town was: london, now: sydenham; Region was: , now: lon (2 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Return made up to 28/06/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 3 canon house park court, lawrie park road london SE26 6EN united kingdom (1 page)
27 May 2008Registered office changed on 27/05/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 May 2008Director's change of particulars / roy graff / 21/05/2008 (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 May 2008Director's Change of Particulars / roy graff / 21/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: top floor, 30, now: canon house park court, lawrie park road; Area was: southvale road, now: ; Post Code was: SE3 0TP, now: SE26 6EN; Country was: , now: united kingdom (2 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Return made up to 28/06/07; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 28/06/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 28/06/06; full list of members (2 pages)
15 August 2006Return made up to 28/06/06; full list of members (2 pages)
28 June 2005Incorporation (14 pages)
28 June 2005Incorporation (14 pages)