Company NameContented Communications Limited
Company StatusDissolved
Company Number06049114
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver Pascoe Joyce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(1 year, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 22 March 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address60 Englewood Road
Clapham South
London
SW12 9NY
Director NameRise Communications Limited (Corporation)
StatusClosed
Appointed11 January 2007(same day as company formation)
Correspondence Address4th Floor, Bramah House
65-71 Bermondsey Street
London
SE1 3XF
Director NameRachel Hammond
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleDigital Marketing Strategy
Country of ResidenceUnited Kingdom
Correspondence Address7 Urlwin Street
London
SE5 0NF
Secretary NameRachel Hammond
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Urlwin Street
London
SE5 0NF
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 2009(1 year, 12 months after company formation)
Appointment Duration8 months (resigned 07 September 2009)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Rise Communications Limited
100.00%
Ordinary

Financials

Year2014
Turnover£88,545
Gross Profit£88,545
Net Worth£29,152
Current Liabilities£12,492

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 26 July 2014 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (5 pages)
5 February 2014Liquidators statement of receipts and payments to 26 January 2014 (5 pages)
5 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
5 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
5 August 2013Liquidators statement of receipts and payments to 26 July 2013 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 26 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 26 July 2012 (5 pages)
2 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
30 September 2011Registered office address changed from C/O Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from C/O Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
27 July 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
27 July 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
10 September 2009Appointment terminated secretary hammonds secretarial services LIMITED (1 page)
10 September 2009Appointment terminated secretary hammonds secretarial services LIMITED (1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Statement of affairs with form 4.19 (6 pages)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2009Statement of affairs with form 4.19 (6 pages)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor, bramah house, 65-71 bermondsey street london SE1 3XF (1 page)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor, bramah house, 65-71 bermondsey street london SE1 3XF (1 page)
23 February 2009Return made up to 11/01/09; full list of members (4 pages)
23 February 2009Return made up to 11/01/09; full list of members (4 pages)
19 January 2009Appointment terminated director rachel hammond (1 page)
19 January 2009Appointment terminated director rachel hammond (1 page)
19 January 2009Director appointed oliver pascoe joyce (1 page)
19 January 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
19 January 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
19 January 2009Appointment terminated secretary rachel hammond (1 page)
19 January 2009Appointment terminated secretary rachel hammond (1 page)
19 January 2009Director appointed oliver pascoe joyce (1 page)
8 January 2009Full accounts made up to 31 January 2008 (13 pages)
8 January 2009Full accounts made up to 31 January 2008 (13 pages)
18 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Return made up to 11/01/08; full list of members (4 pages)
20 May 2008Location of debenture register (1 page)
20 May 2008Return made up to 11/01/08; full list of members (4 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
11 January 2007Incorporation (13 pages)
11 January 2007Incorporation (13 pages)