Company NameContemporary Space Limited
Company StatusDissolved
Company Number05646026
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameSavinder Bhogal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Drakes Close
Esher
Surrey
KT10 8PQ
Director NameManjit Sandhu
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Drakes Close
Esher
Surrey
KT10 8PQ
Secretary NameManjit Sandhu
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Drakes Close
Esher
Surrey
KT10 8PQ

Location

Registered Address2 Drakes Close
Esher
Surrey
KT10 8PQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth-£125,062
Current Liabilities£324,132

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(5 pages)
23 February 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(5 pages)
23 February 2010Director's details changed for Savinder Bhogal on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Manjit Sandhu on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Manjit Sandhu on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Savinder Bhogal on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 06/12/08; full list of members (4 pages)
2 March 2009Return made up to 06/12/08; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Registered office changed on 06/02/2009 from the clock house, 87 paines lane pinner middlesex HA5 3BY (1 page)
6 February 2009Registered office changed on 06/02/2009 from the clock house, 87 paines lane pinner middlesex HA5 3BY (1 page)
6 February 2009Director's Change of Particulars / savinder bhogal / 06/12/2008 / HouseName/Number was: , now: 2; Street was: 8 dennan road, now: drakes close; Area was: surbiton, now: ; Post Town was: kingston upon thames, now: esher; Post Code was: KT6 7RY, now: KT10 8PQ; Country was: , now: united kingdom (1 page)
6 February 2009Director and secretary's change of particulars / manjit sandhu / 06/12/2008 (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Director and Secretary's Change of Particulars / manjit sandhu / 06/12/2008 / HouseName/Number was: , now: 2; Street was: 8 dennan road, now: drakes close; Area was: surbiton, now: ; Post Town was: kingston upon thames, now: esher; Post Code was: KT6 7RY, now: KT10 8PQ; Country was: , now: united kingdom (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Director's change of particulars / savinder bhogal / 06/12/2008 (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 06/12/07; full list of members (3 pages)
22 January 2008Return made up to 06/12/07; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: 8 dennan road, surbiton kingston upon thames surrey KT6 7RY (1 page)
22 January 2008Registered office changed on 22/01/08 from: 8 dennan road, surbiton kingston upon thames surrey KT6 7RY (1 page)
21 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 January 2008Accounts made up to 31 December 2006 (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Div 20/07/07 (1 page)
7 August 2007Div 20/07/07 (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 9 dennan road surbiton kingston upon thames surrey KT6 7RY (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Location of debenture register (1 page)
21 December 2006Registered office changed on 21/12/06 from: 9 dennan road surbiton kingston upon thames surrey KT6 7RY (1 page)
21 December 2006Location of debenture register (1 page)
21 December 2006Return made up to 06/12/06; full list of members (3 pages)
21 December 2006Return made up to 06/12/06; full list of members (3 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Location of register of members (1 page)
21 December 2006Location of register of members (1 page)
21 December 2006Director's particulars changed (1 page)
6 December 2005Incorporation (8 pages)