London
W1G 9QU
Director Name | Mr Ian Graham Howlett |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harley Street London W1G 9QU |
Secretary Name | Mr Ian Graham Howlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harley Street London W1G 9QU |
Director Name | Mr Christian Linnemann Mottes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 35 Harley Street London W1G 9QU |
Registered Address | 35 Harley Street London W1G 9QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
750 at £0.1 | Six Ravens Capital LTD 75.00% Ordinary |
---|---|
125 at £0.1 | Ian Graham Howlett 12.50% Ordinary |
125 at £0.1 | Richard Edward Hart 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,637 |
Cash | £17,524 |
Current Liabilities | £202,003 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Christian Linnemann Mottes as a director on 18 March 2011 (1 page) |
28 September 2011 | Termination of appointment of Christian Mottes as a director (1 page) |
28 September 2011 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Ian Graham Howlett on 23 March 2010 (2 pages) |
15 April 2010 | Appointment of Mr Christian Linnemann Mottes as a director (2 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Mr Ian Graham Howlett on 23 March 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mr Ian Graham Howlett on 23 March 2010 (1 page) |
15 April 2010 | Appointment of Mr Christian Linnemann Mottes as a director (2 pages) |
15 April 2010 | Director's details changed for Mr Ian Graham Howlett on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Richard Hart on 23 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Richard Hart on 23 March 2010 (2 pages) |
30 March 2010 | Sub-division of shares on 22 March 2010 (5 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Sub-division of shares on 22 March 2010 (5 pages) |
30 March 2010 | Resolutions
|
6 March 2010 | Company name changed contraswap LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Resolutions
|
28 August 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
28 August 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
24 March 2009 | Incorporation (14 pages) |
24 March 2009 | Incorporation (14 pages) |