Company NameContractor Admin Solutions Limited
Company StatusDissolved
Company Number08046682
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 11 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Neil Stockton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39c Northgate
Oakham
Rutland
LE15 6QY
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker 4th Floor, Venture House
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Simon Stockton
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
14 December 2016Voluntary strike-off action has been suspended (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
13 May 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
13 May 2016Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2016Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
13 May 2016Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2016Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
30 April 2015Registered office address changed from 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 30 April 2015 (1 page)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Registered office address changed from 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 30 April 2015 (1 page)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
18 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
9 January 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 9 January 2014 (4 pages)
9 January 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 9 January 2014 (4 pages)
9 January 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 9 January 2014 (4 pages)
29 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
3 May 2012Appointment of Simon Stockton as a director (3 pages)
3 May 2012Appointment of Simon Stockton as a director (3 pages)
27 April 2012Termination of appointment of Graham Cowan as a director (1 page)
27 April 2012Termination of appointment of Graham Cowan as a director (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)