Dissolved
Dissolved 2014-06-03
Company Information for CONTRACTING SERVICES (UK) LIMITED
LONDON, UNITED KINGDOM, E1 8NN,
|
Company Registration Number
03689893
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | |
---|---|
CONTRACTING SERVICES (UK) LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM E1 8NN Other companies in E1 | |
Company Number | 03689893 | |
---|---|---|
Date formed | 1998-12-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 13:42:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
WILLEM SCHALK VAN HEERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSE GRANT HESTER |
Director | ||
STEPHEN JOHN KELLY |
Director | ||
MATTHEW CHARLES STOKES |
Director | ||
SIAN AMANDA WOOD |
Director | ||
BENTINCK SECRETARIES LIMITED |
Company Secretary | ||
SEAN LEE HOGAN |
Director | ||
REBECCA JANE MARSHALL |
Director | ||
CARAGH ANNTOINETTE COULDRIDGE |
Director | ||
SIMON ASHLEY COULDRIDGE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNELL INVEST HOLDING LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
INTERNATIONAL FACADE CONSTRUCTORS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
OUI CONSULTING LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-11-21 | |
VISTAMERA SERVICES LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
REID BREWIN ARCHITECTS (UK) LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
DOMINION TRUST COMPANY (UK) LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
FORVEST ADVISORY SERVICES LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
SOGESSCAM LTD | Company Secretary | 2013-09-01 | CURRENT | 2005-09-08 | Dissolved 2018-02-13 | |
ARCHOS CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
OPENDATA CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED | Company Secretary | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
AGIR I&S LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2006-02-15 | Dissolved 2018-05-01 | |
GLOBAL MERCURY LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2016-08-16 | |
PRIMROSE LANE CONSULTING LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2017-02-07 | |
BELDEX TEXTILES LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
PATMOS CAPITAL LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Dissolved 2016-04-12 | |
CHARLEX CROWN CENTURY TRADING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
NEWMARK BUILDERS LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MAINLAND GLOBAL SERVICES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1998-11-30 | Active | |
IDEALPOINT PROPERTIES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2005-04-20 | Active | |
RAVEPOINT ENGINEERING LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2004-11-02 | Active | |
INDEX & PARTNERS LTD | Company Secretary | 2010-07-01 | CURRENT | 1995-06-09 | Active | |
A & R COSMETICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
REMOTE CONTROL EXPRESS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2008-05-28 | Active | |
MEDSTEEL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2008-01-25 | Active | |
KILIMINO LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
CEC GROUP LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2003-11-07 | Active | |
AROMATICS TRADING LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2004-12-02 | Active | |
BROAD & BRIDGE LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2013-12-24 | |
EXTRAL TECHNOLOGY LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-10-06 | |
PRODIMEX LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
KEYCREST LIMITED | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
PRESTON TRADING LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2017-03-28 | |
PINEBROOK LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Dissolved 2014-10-07 | |
BELCOURT LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2016-06-07 | |
FLOWER RECORDS LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2005-12-05 | Active | |
MEDEXTENS LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
TIMISION WORLDWIDE LIMITED | Company Secretary | 2002-05-13 | CURRENT | 1998-02-25 | Dissolved 2015-03-10 | |
LEADING RESOURCES LIMITED | Company Secretary | 2000-04-19 | CURRENT | 2000-04-19 | Active - Proposal to Strike off | |
CHENEX LIMITED | Company Secretary | 1999-12-14 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
EURIAD (UK) LIMITED | Company Secretary | 1998-12-29 | CURRENT | 1998-12-29 | Active - Proposal to Strike off | |
PRIMESKILL LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2017-02-21 | |
UNION BUSINESS AGENCY LTD. | Director | 2016-06-01 | CURRENT | 2005-10-25 | Active - Proposal to Strike off | |
IT MANAGEMENT AND CONSULTING LTD | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2017-01-31 | |
PRISERFIN UK LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Dissolved 2016-02-09 | |
STANMILL LIMITED | Director | 2014-02-18 | CURRENT | 2013-12-04 | Dissolved 2016-08-02 | |
MJ INVEST COMPANY LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2015-09-22 | |
FISERVICES LTD | Director | 2014-01-08 | CURRENT | 2014-01-08 | Dissolved 2016-01-12 | |
EUROLINK PROFESSIONALS LTD | Director | 2013-10-11 | CURRENT | 2013-07-01 | Dissolved 2017-02-07 | |
MOTORSPORT INTERNATIONAL MARKETING LTD. | Director | 2013-07-25 | CURRENT | 2006-01-24 | Dissolved 2016-07-05 | |
ABSOLUTE INVESTMENT GROUP LIMITED | Director | 2013-06-03 | CURRENT | 2004-02-18 | Dissolved 2014-05-27 | |
BRENTA INTERNATIONAL LTD | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
GIANOBILI LIMITED | Director | 2013-02-25 | CURRENT | 2007-07-23 | Dissolved 2013-09-24 | |
DENIS-BISSOT LIMITED | Director | 2013-02-20 | CURRENT | 2001-12-28 | Dissolved 2016-06-07 | |
FLOWER RECORDS LIMITED | Director | 2013-02-15 | CURRENT | 2005-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, ENTERPRISE HOUSE 21 BUCKLE STREET, LONDON, E1 8NN | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/14 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLEM SCHALK VAN HEERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN KELLY | |
AR01 | 29/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES | |
AP01 | DIRECTOR APPOINTED JESSE HESTER | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 29/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM, 3RD FLOOR, 20-23 GREVILLE STREET, LONDON, EC1N 8SS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET, LONDON, W1G 9HQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 60 WELBECK STREET LONDON W1G 9BH | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 60 WELBECK STREET, LONDON, W1G 9BH | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 60 WELBECK STREET LONDON W1M 8BH | |
287 | REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 60 WELBECK STREET, LONDON, W1M 8BH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONTRACTING SERVICES (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |