Company NameContender Online Limited
Company StatusDissolved
Company Number05986996
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 6 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Giles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(8 months after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Adam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 13 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Alexander Douglas Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 13 August 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameRichard James Alexander Bridgwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Charles Macaulay Ogilvie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Secretary NameCharles Macaulay Ogilvie
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Gowan Avenue
Fulham
London
SW6 6RF
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address120 New Cavendish Street
London
W1W 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Entertainment One Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013Application to strike the company off the register (3 pages)
19 April 2013Application to strike the company off the register (3 pages)
14 February 2013Termination of appointment of Charles Ogilvie as a director (1 page)
14 February 2013Termination of appointment of Charles Macaulay Ogilvie as a director on 31 January 2013 (1 page)
31 January 2013Appointment of Mr Adam Howard Hurst as a director (3 pages)
31 January 2013Appointment of Alex Hamilton as a director (3 pages)
31 January 2013Appointment of Alex Hamilton as a director on 22 January 2013 (3 pages)
31 January 2013Appointment of Mr Adam Howard Hurst as a director on 22 January 2013 (3 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 December 2012Memorandum and Articles of Association (7 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2012Memorandum and Articles of Association (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1,000
(5 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1,000
(5 pages)
13 November 2012Register(s) moved to registered office address (1 page)
13 November 2012Register(s) moved to registered office address (1 page)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1,000
(5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Giles Kirkley Willits on 12 December 2011 (2 pages)
13 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Giles Kirkley Willits on 12 December 2011 (2 pages)
13 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
12 December 2011Register(s) moved to registered inspection location (1 page)
12 December 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
12 December 2011Register(s) moved to registered inspection location (1 page)
12 December 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (44 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (44 pages)
29 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 December 2010Registered office address changed from 201 Bishopsgate London EC2M 3AF on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 201 Bishopsgate London EC2M 3AF on 29 December 2010 (1 page)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 June 2010Termination of appointment of Richard Bridgwood as a director (1 page)
23 June 2010Termination of appointment of Richard Bridgwood as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Charles Macaulay Ogilvie on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Charles Macaulay Ogilvie on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Richard James Alexander Bridgwood on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Richard James Alexander Bridgwood on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Richard James Alexander Bridgwood on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Charles Macaulay Ogilvie on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
22 June 2009Withdrawal of application for striking off (1 page)
22 June 2009Withdrawal of application for striking off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
10 March 2009Application for striking-off (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page)
5 February 2009Accounts made up to 31 March 2008 (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 November 2008Return made up to 02/11/08; full list of members (4 pages)
18 November 2008Return made up to 02/11/08; full list of members (4 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 4 (16 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 5 (30 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 6 (21 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 4 (16 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 5 (30 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 6 (21 pages)
3 October 2008Declaration of assistance for shares acquisition (23 pages)
3 October 2008Declaration of assistance for shares acquisition (23 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 September 2008Director's change of particulars / charles ogilvie / 19/09/2008 (1 page)
19 September 2008Director's Change of Particulars / charles ogilvie / 19/09/2008 / HouseName/Number was: , now: bugsell farm; Street was: 34 gowan avenue, now: bugsell lane; Area was: fulham, now: ; Post Town was: london, now: robertsbridge; Region was: , now: east sussex; Post Code was: SW6 6RF, now: TN32 5EN (1 page)
29 August 2008Auditor's resignation (2 pages)
29 August 2008Auditor's resignation (2 pages)
28 August 2008Section 519 (2 pages)
28 August 2008Section 519 (2 pages)
7 May 2008Director's change of particulars / richard bridgwood / 01/01/2008 (1 page)
7 May 2008Director's Change of Particulars / richard bridgwood / 01/01/2008 / (1 page)
30 January 2008Accounts made up to 31 March 2007 (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 January 2008Registered office changed on 22/01/08 from: 120 new cavendish street 1ST floor london W1W 6XX (1 page)
22 January 2008Registered office changed on 22/01/08 from: 120 new cavendish street 1ST floor london W1W 6XX (1 page)
27 November 2007Return made up to 02/11/07; full list of members (6 pages)
27 November 2007Return made up to 02/11/07; full list of members (6 pages)
14 August 2007New director appointed (5 pages)
14 August 2007New director appointed (5 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
21 July 2007Declaration of assistance for shares acquisition (12 pages)
21 July 2007Declaration of assistance for shares acquisition (12 pages)
12 July 2007Particulars of mortgage/charge (7 pages)
12 July 2007Particulars of mortgage/charge (7 pages)
21 March 2007Registered office changed on 21/03/07 from: 48 margaret street london W1W 8SE (1 page)
21 March 2007Registered office changed on 21/03/07 from: 48 margaret street london W1W 8SE (1 page)
21 December 2006Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
21 December 2006Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
2 November 2006Incorporation (17 pages)
2 November 2006Incorporation (17 pages)