CONTENDER ONLINE LIMITED

Register to unlock more data on OkredoRegister

CONTENDER ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05986996

Incorporation date

02/11/2006

Size

Dormant

Contacts

Registered address

Registered address

120 New Cavendish Street, London W1W 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon13/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2013
First Gazette notice for voluntary strike-off
dot icon19/04/2013
Application to strike the company off the register
dot icon14/02/2013
Termination of appointment of Charles Macaulay Ogilvie as a director on 2013-01-31
dot icon31/01/2013
Appointment of Mr Adam Howard Hurst as a director on 2013-01-22
dot icon31/01/2013
Appointment of Alex Hamilton as a director on 2013-01-22
dot icon28/01/2013
Resolutions
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/12/2012
Memorandum and Articles of Association
dot icon19/12/2012
Resolutions
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon13/11/2012
Register(s) moved to registered office address
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon13/12/2011
Director's details changed for Giles Kirkley Willits on 2011-12-12
dot icon12/12/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon12/12/2011
Register(s) moved to registered inspection location
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/12/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon29/12/2010
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2010-12-29
dot icon30/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon08/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/06/2010
Termination of appointment of Richard Bridgwood as a director
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon01/12/2009
Director's details changed for Richard James Alexander Bridgwood on 2009-10-01
dot icon01/12/2009
Director's details changed for Charles Macaulay Ogilvie on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon22/06/2009
Withdrawal of application for striking off
dot icon24/03/2009
First Gazette notice for voluntary strike-off
dot icon10/03/2009
Application for striking-off
dot icon03/03/2009
Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD
dot icon09/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon05/02/2009
Accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 02/11/08; full list of members
dot icon07/10/2008
Resolutions
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/10/2008
Declaration of assistance for shares acquisition
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2008
Director's Change of Particulars / charles ogilvie / 19/09/2008 / HouseName/Number was: , now: bugsell farm; Street was: 34 gowan avenue, now: bugsell lane; Area was: fulham, now: ; Post Town was: london, now: robertsbridge; Region was: , now: east sussex; Post Code was: SW6 6RF, now: TN32 5EN
dot icon29/08/2008
Auditor's resignation
dot icon28/08/2008
Miscellaneous
dot icon07/05/2008
Director's Change of Particulars / richard bridgwood / 01/01/2008 /
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon22/01/2008
Registered office changed on 22/01/08 from: 120 new cavendish street 1ST floor london W1W 6XX
dot icon27/11/2007
Return made up to 02/11/07; full list of members
dot icon14/08/2007
New director appointed
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
New secretary appointed
dot icon21/07/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
Particulars of mortgage/charge
dot icon21/03/2007
Registered office changed on 21/03/07 from: 48 margaret street london W1W 8SE
dot icon21/12/2006
Accounting reference date shortened from 30/11/07 to 31/03/07
dot icon02/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
04/07/2007 - 29/12/2010
1060
Bridgwood, Richard James Alexander
Director
02/11/2006 - 31/05/2010
19
Ogilvie, Charles Macaulay
Director
02/11/2006 - 31/01/2013
21
Hurst, Adam Howard
Director
22/01/2013 - Present
51
Willits, Giles Kirkley
Director
04/07/2007 - Present
87

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTENDER ONLINE LIMITED

CONTENDER ONLINE LIMITED is an(a) Dissolved company incorporated on 02/11/2006 with the registered office located at 120 New Cavendish Street, London W1W 6XX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENDER ONLINE LIMITED?

toggle

CONTENDER ONLINE LIMITED is currently Dissolved. It was registered on 02/11/2006 and dissolved on 13/08/2013.

Where is CONTENDER ONLINE LIMITED located?

toggle

CONTENDER ONLINE LIMITED is registered at 120 New Cavendish Street, London W1W 6XX.

What does CONTENDER ONLINE LIMITED do?

toggle

CONTENDER ONLINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTENDER ONLINE LIMITED?

toggle

The latest filing was on 13/08/2013: Final Gazette dissolved via voluntary strike-off.