Company NameContractor Advantage Ltd
Company StatusDissolved
Company Number08178703
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Shahbaz Husain
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Warlies Park
Horeshoe Hill
Waltham Abbey
Essex
EN9 3SL
Secretary NameIrfan Najam
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWarlies Park House Warlies Park
Horeshoe Hill
Waltham Abbey
Essex
EN9 3SL
Director NameIrfan Najam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Warlies Park
Horeshoe Hill
Waltham Abbey
Essex
EN9 3SL

Location

Registered AddressFinchley House
707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

5 at £1Accountancy Advantage LTD
50.00%
Ordinary
5 at £1Vta LTD
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
11 February 2014Termination of appointment of Irfan Najam as a secretary (1 page)
11 February 2014Termination of appointment of Irfan Najam as a director (1 page)
11 February 2014Termination of appointment of Irfan Najam as a secretary (1 page)
11 February 2014Termination of appointment of Irfan Najam as a director (1 page)
10 December 2013Registered office address changed from Finchley House 707 High Road London N12 0BT England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Finchley House 707 High Road London N12 0BT England on 10 December 2013 (1 page)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10
(5 pages)
15 July 2013Registered office address changed from Warlies Park House Warlies Park Horeshoe Hill Waltham Abbey Essex EN9 3SL England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Warlies Park House Warlies Park Horeshoe Hill Waltham Abbey Essex EN9 3SL England on 15 July 2013 (1 page)
16 August 2012Appointment of Irfan Najam as a director (2 pages)
16 August 2012Appointment of Irfan Najam as a director (2 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)