Company NameContek UK Limited
Company StatusDissolved
Company Number06438150
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mouafak Mohamed Seraj
Date of BirthDecember 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed28 November 2007(1 day after company formation)
Appointment Duration10 years, 5 months (closed 08 May 2018)
RoleEngineer
Country of ResidenceDubai/U A E
Correspondence Address2 Chatsworth Road
London
W5 3DB
Secretary NameYasmin Ali
NationalityBritish
StatusClosed
Appointed28 November 2007(1 day after company formation)
Appointment Duration10 years, 5 months (closed 08 May 2018)
RoleCompany Director
Correspondence Address12a - 2 Burwood Place
London
W2 2HN
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.contek-uk.com

Location

Registered AddressScottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mouafak Mohamed Seraj
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
12 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Moufak Mohamed Seraj on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Moufak Mohamed Seraj on 21 December 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
8 May 2009Director's change of particulars / moufak mohamed seraj / 28/11/2007 (1 page)
8 May 2009Director's change of particulars / moufak mohamed seraj / 28/11/2007 (1 page)
19 January 2009Return made up to 27/11/08; full list of members (3 pages)
19 January 2009Return made up to 27/11/08; full list of members (3 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Registered office changed on 22/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 January 2008Registered office changed on 22/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
27 November 2007Incorporation (14 pages)
27 November 2007Incorporation (14 pages)