Company NameContra Global Ltd
Company StatusDissolved
Company Number08126644
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Usman Haq
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address65 Wimbledon Park Side
London
SW19 5ND
Director NameMr Chetan Kachalia
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Arundel Drive
South Harrow
Middlesex
London
HA2 8PP
Director NameMr Mayoor Motichand Parekh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressFlat 1
20a Crawford Place
London
W1H 5NG

Location

Registered Address90 Arundel Drive
Harrow
Middlesex
HA2 8PP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

2 at £1Chetan Kachalia
66.67%
Ordinary A
1 at £1Usman Haq
33.33%
Ordinary A

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
11 July 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
23 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 3
(4 pages)
23 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 3
(4 pages)
23 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 3
(4 pages)
22 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(4 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(4 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Termination of appointment of Mayoor Parekh as a director (1 page)
23 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Termination of appointment of Mayoor Parekh as a director (1 page)
12 August 2013Termination of appointment of Mayoor Parekh as a director (2 pages)
12 August 2013Registered office address changed from C/O Louis Ssekkono Solicitors Arena House, 66-68 Pentonville Road, London London N1 9HS United Kingdom on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from C/O Louis Ssekkono Solicitors Arena House, 66-68 Pentonville Road, London London N1 9HS United Kingdom on 12 August 2013 (2 pages)
12 August 2013Termination of appointment of Mayoor Parekh as a director (2 pages)
2 July 2012Incorporation (24 pages)
2 July 2012Incorporation (24 pages)