Company NameContractor Accounting Solutions Limited
Company StatusDissolved
Company Number08572299
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Desmond Blankson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGhanaian
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMrs Valentina Olabukanla Mogaji
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websitecontractoraccountingsolutions.com
Email address[email protected]
Telephone020 71250586
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Desmond Blankson
50.00%
Ordinary
1 at £1Valentina Mogaji
50.00%
Ordinary

Financials

Year2014
Net Worth£674
Cash£672
Current Liabilities£168

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
30 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
5 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)