Company NameContour Design Ergonomics (UK) Limited
Company StatusDissolved
Company Number06367491
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameLawgra (No. 1444) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Steven Wang
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed23 August 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Director NameJacob Bitsch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2008(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2013)
RoleCompany Director
Correspondence AddressEsplanaden 24, 5.Th
Copenhagen
1263 Copenhagen K
Denmark
Director NamePreben Bitsch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2008(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2013)
RoleCompany Director
Correspondence AddressRolighedsvej 36
Vaerlose
3500
Denmark
Secretary NamePreben Bitsch
NationalityDanish
StatusResigned
Appointed04 February 2008(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2013)
RoleCompany Director
Correspondence AddressRolighedsvej 36
Vaerlose
3500
Denmark
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.contour-design.co.uk/
Email address[email protected]
Telephone01344 668211
Telephone regionBracknell

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Contour Design (Sales) Europe Aps
100.00%
Ordinary

Financials

Year2014
Net Worth-£142,788
Current Liabilities£142,788

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 December 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
17 December 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 December 2013Director's details changed for Mr Steven Wang on 23 August 2013 (2 pages)
6 December 2013Director's details changed for Mr Steven Wang on 23 August 2013 (2 pages)
12 November 2013Appointment of Mr Steven Wang as a director (2 pages)
12 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Appointment of Mr Steven Wang as a director (2 pages)
11 November 2013Termination of appointment of Preben Bitsch as a secretary (1 page)
11 November 2013Termination of appointment of Preben Bitsch as a secretary (1 page)
11 November 2013Termination of appointment of Preben Bitsch as a secretary (1 page)
11 November 2013Termination of appointment of Preben Bitsch as a secretary (1 page)
11 November 2013Termination of appointment of Jacob Bitsch as a director (1 page)
11 November 2013Termination of appointment of Jacob Bitsch as a director (1 page)
11 November 2013Termination of appointment of Preben Bitsch as a director (1 page)
11 November 2013Termination of appointment of Preben Bitsch as a director (1 page)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Jacob Bitsch on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Jacob Bitsch on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Jacob Bitsch on 2 September 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 September 2009Return made up to 11/09/09; full list of members (3 pages)
22 September 2009Return made up to 11/09/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 September 2008Return made up to 11/09/08; full list of members (3 pages)
25 September 2008Return made up to 11/09/08; full list of members (3 pages)
14 February 2008New secretary appointed;new director appointed (1 page)
14 February 2008Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
14 February 2008Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New secretary appointed;new director appointed (1 page)
14 February 2008Registered office changed on 14/02/08 from: 4 more london riverside london SE1 2AU (1 page)
14 February 2008Registered office changed on 14/02/08 from: 4 more london riverside london SE1 2AU (1 page)
11 February 2008Company name changed lawgra (no. 1444) LIMITED\certificate issued on 11/02/08 (3 pages)
11 February 2008Company name changed lawgra (no. 1444) LIMITED\certificate issued on 11/02/08 (3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
11 September 2007Incorporation (15 pages)
11 September 2007Incorporation (15 pages)