Company NameContextured Limited
Company StatusDissolved
Company Number06750925
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Michael Oxley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address7 Antilles Bay
3 Lawn House Close
London
E14 9YG
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address99 Farringdon Road
London
EC1R 3BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

5.6k at £0.01Fitzwilliam Ebt
70.97%
Ordinary
450 at £0.01Peter Phillips
5.69%
Ordinary
1.5k at £0.01Richard Watney
19.55%
Ordinary
100 at £0.01Ben Senior
1.26%
Ordinary
100 at £0.01Sumit Datta
1.26%
Ordinary
100 at £0.01Tim Hawkins
1.26%
Ordinary

Financials

Year2014
Net Worth-£334,058
Cash£25,247
Current Liabilities£360,636

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2011Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 79.12
(4 pages)
24 February 2011Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 79.12
(4 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
25 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
26 February 2010Director's details changed for Mr John Michael Oxley on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr John Michael Oxley on 26 February 2010 (2 pages)
19 May 2009Ad 23/11/08 gbp si [email protected]=59.78 gbp ic 80.12/139.9 (2 pages)
19 May 2009Ad 23/11/08\gbp si [email protected]=59.78\gbp ic 80.12/139.9\ (2 pages)
12 May 2009S-div (1 page)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 17/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2009Ad 23/04/09\gbp si [email protected]=7.74\gbp ic 72.38/80.12\ (2 pages)
12 May 2009Ad 27/11/08\gbp si [email protected]=11.6\gbp ic 1/12.6\ (2 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 17/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2009Ad 17/11/08 gbp si [email protected]=59.78 gbp ic 12.6/72.38 (2 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2009Ad 23/04/09 gbp si [email protected]=7.74 gbp ic 72.38/80.12 (2 pages)
12 May 2009S-div (1 page)
12 May 2009Ad 27/11/08 gbp si [email protected]=11.6 gbp ic 1/12.6 (2 pages)
12 May 2009Ad 17/11/08\gbp si [email protected]=59.78\gbp ic 12.6/72.38\ (2 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2008Appointment Terminated Secretary dmcs secretaries LIMITED (1 page)
27 November 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
27 November 2008Appointment Terminated Director Dudley Miles (1 page)
27 November 2008Director appointed john oxley (2 pages)
27 November 2008Appointment terminated director dudley miles (1 page)
27 November 2008Director appointed john oxley (2 pages)
17 November 2008Incorporation (12 pages)
17 November 2008Incorporation (12 pages)