15 College Road
Harrow
Middlesex
HA1 1BA
Director Name | Miss Rebecca Williams |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | contrasti.co.uk |
---|
Registered Address | C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | Carmelo Porto 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,177 |
Cash | £10,869 |
Current Liabilities | £46,857 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
30 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 July 2021 | Liquidators' statement of receipts and payments to 29 May 2021 (17 pages) |
20 July 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (15 pages) |
15 October 2019 | Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF England to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 15 October 2019 (2 pages) |
13 June 2019 | Statement of affairs (8 pages) |
13 June 2019 | Appointment of a voluntary liquidator (3 pages) |
13 June 2019 | Resolutions
|
3 May 2019 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 3 May 2019 (1 page) |
17 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 June 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
12 June 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
12 June 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
27 June 2013 | Appointment of Mr Carmelo Porto as a director (2 pages) |
27 June 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
27 June 2013 | Appointment of Miss Rebecca Williams as a director (2 pages) |
27 June 2013 | Appointment of Miss Rebecca Williams as a director (2 pages) |
27 June 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
27 June 2013 | Appointment of Mr Carmelo Porto as a director (2 pages) |
5 June 2013 | Incorporation (43 pages) |
5 June 2013 | Incorporation (43 pages) |