Company NameContact4Me Limited
Company StatusDissolved
Company Number05687785
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Paul Salik
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address1 1/2 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Director NameMrs Susan Rosalind Salik
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 1/2 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Secretary NameMrs Susan Rosalind Salik
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 1/2 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Director NameMr James Matthew Cashmore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIlbeare
Fitzroy
Taunton
Somerset
TA2 6PL

Contact

Websitewww.contact4me.net

Location

Registered Address1a Duchy Road
Barnet
Herts
EN4 0HX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

500 at £1Steven Paul Salik
47.98%
Ordinary
500 at £1Susan Rosalind Salik
47.98%
Ordinary
42 at £1James Matthew Cashmore
4.03%
Ordinary

Financials

Year2014
Net Worth-£154,819
Current Liabilities£158,281

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 September 2016Termination of appointment of James Matthew Cashmore as a director on 1 March 2016 (1 page)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,042
(6 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
31 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,042
(6 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,042
(6 pages)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 February 2010Director's details changed for Susan Rosalind Salik on 25 January 2010 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Steven Paul Salik on 25 January 2010 (2 pages)
7 September 2009Director appointed james matthew cashmore (2 pages)
30 July 2009Ad 13/07/09\gbp si 42@1=42\gbp ic 1000/1042\ (1 page)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 July 2009Ad 30/06/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
25 June 2009Gbp nc 1000/2000\18/06/09 (2 pages)
15 April 2009Return made up to 25/01/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 October 2007Registered office changed on 15/10/07 from: c/o haslers, old station road loughton essex IG10 4PL (1 page)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
21 September 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
25 January 2006Incorporation (19 pages)