77-79 High Street
Egham
Surrey
TW20 9HY
Director Name | Jacob Bitsch |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2013) |
Role | Company Director |
Correspondence Address | Esplanaden 24, 5.Th Copenhagen 1263 Copenhagen K Denmark |
Director Name | Preben Bitsch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2013) |
Role | Company Director |
Correspondence Address | Rolighedsvej 36 Vaerlose 3500 Denmark |
Secretary Name | Preben Bitsch |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2013) |
Role | Company Director |
Correspondence Address | Rolighedsvej 36 Vaerlose 3500 Denmark |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.contour-design.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01344 668211 |
Telephone region | Bracknell |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Contour Design (Sales) Europe Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£142,788 |
Current Liabilities | £142,788 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 December 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
17 December 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 December 2013 | Director's details changed for Mr Steven Wang on 23 August 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Steven Wang on 23 August 2013 (2 pages) |
12 November 2013 | Appointment of Mr Steven Wang as a director (2 pages) |
12 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Appointment of Mr Steven Wang as a director (2 pages) |
11 November 2013 | Termination of appointment of Preben Bitsch as a secretary (1 page) |
11 November 2013 | Termination of appointment of Preben Bitsch as a secretary (1 page) |
11 November 2013 | Termination of appointment of Preben Bitsch as a secretary (1 page) |
11 November 2013 | Termination of appointment of Preben Bitsch as a secretary (1 page) |
11 November 2013 | Termination of appointment of Jacob Bitsch as a director (1 page) |
11 November 2013 | Termination of appointment of Jacob Bitsch as a director (1 page) |
11 November 2013 | Termination of appointment of Preben Bitsch as a director (1 page) |
11 November 2013 | Termination of appointment of Preben Bitsch as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Jacob Bitsch on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Jacob Bitsch on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Jacob Bitsch on 2 September 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
14 February 2008 | New secretary appointed;new director appointed (1 page) |
14 February 2008 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
14 February 2008 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed;new director appointed (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 4 more london riverside london SE1 2AU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 4 more london riverside london SE1 2AU (1 page) |
11 February 2008 | Company name changed lawgra (no. 1444) LIMITED\certificate issued on 11/02/08 (3 pages) |
11 February 2008 | Company name changed lawgra (no. 1444) LIMITED\certificate issued on 11/02/08 (3 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
11 September 2007 | Incorporation (15 pages) |
11 September 2007 | Incorporation (15 pages) |