CONTESSA LIMITED

Register to unlock more data on OkredoRegister

CONTESSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04466632

Incorporation date

21/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2002)
dot icon11/04/2024
Final Gazette dissolved following liquidation
dot icon11/01/2024
Return of final meeting in a members' voluntary winding up
dot icon22/11/2023
Liquidators' statement of receipts and payments to 2023-10-03
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/10/2022
Register inspection address has been changed to 52 Lime Street London EC3M 7AF
dot icon17/10/2022
Declaration of solvency
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Appointment of a voluntary liquidator
dot icon17/10/2022
Registered office address changed from 52 Lime Street London EC3M 7AF England to 30 Finsbury Square London EC2A 1AG on 2022-10-17
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/05/2020
Termination of appointment of Andrew William Rayner as a director on 2020-04-30
dot icon03/12/2019
Director's details changed for Mr Paul John Gerard Cullum on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr David Murie on 2019-11-28
dot icon13/11/2019
Appointment of Kelly Lawrence as a secretary on 2019-11-13
dot icon13/11/2019
Termination of appointment of Nicholas Bugler as a secretary on 2019-11-13
dot icon13/11/2019
Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to 52 Lime Street London EC3M 7AF on 2019-11-13
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Mr Paul John Gerard Cullum as a director on 2018-09-21
dot icon24/09/2018
Termination of appointment of John Anthony Cullum as a director on 2018-09-21
dot icon24/09/2018
Termination of appointment of Dax Gulmohamed as a director on 2018-09-21
dot icon24/09/2018
Appointment of Mr John Anthony Cullum as a director on 2018-09-21
dot icon08/08/2018
Confirmation statement made on 2018-06-21 with updates
dot icon28/11/2017
Notification of Axis Capital Holdings Limited as a person with significant control on 2017-09-06
dot icon28/11/2017
Cessation of Keith Simon Tunstall as a person with significant control on 2017-09-06
dot icon28/11/2017
Cessation of Andrew Rayner as a person with significant control on 2017-09-06
dot icon28/11/2017
Appointment of Mr David Murie as a director on 2017-09-12
dot icon28/11/2017
Appointment of Mr Dax Gulmohamed as a director on 2017-09-12
dot icon28/11/2017
Appointment of Mr Nicholas Bugler as a secretary on 2017-11-22
dot icon28/11/2017
Termination of appointment of Keith Simon Tunstall as a director on 2017-09-06
dot icon28/11/2017
Registered office address changed from Suite 732, 7th Floor, Lloyds of London 1 Lime Street London EC3M 7HA to C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 2017-11-28
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Satisfaction of charge 1 in full
dot icon29/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon29/06/2017
Notification of Keith Tunstall as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Andrew Rayner as a person with significant control on 2016-04-06
dot icon23/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon01/07/2014
Registered office address changed from Suite 732 7Th Floor Lloyds of London 1 Lime Streey London EC3M 7HA on 2014-07-01
dot icon27/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/12/2012
Termination of appointment of David Hall as a director
dot icon02/12/2012
Termination of appointment of David Hall as a secretary
dot icon02/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Keith Simon Tunstall on 2011-03-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon22/06/2010
Director's details changed for Andrew William Rayner on 2010-01-01
dot icon22/06/2010
Director's details changed for Keith Simon Tunstall on 2010-01-01
dot icon22/06/2010
Director's details changed for Mr David Victor Hall on 2010-01-01
dot icon07/08/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 21/06/09; full list of members
dot icon10/03/2009
Appointment terminated director alexander woodgate
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon11/07/2007
Return made up to 21/06/07; no change of members
dot icon18/04/2007
Full accounts made up to 2006-12-31
dot icon24/11/2006
New director appointed
dot icon11/11/2006
Director resigned
dot icon14/08/2006
Return made up to 21/06/06; full list of members
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon22/09/2005
Ad 30/06/05--------- £ si 39000@1=39000 £ ic 1000/40000
dot icon22/09/2005
Nc inc already adjusted 30/06/05
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon04/07/2005
Return made up to 21/06/05; no change of members
dot icon18/06/2005
Full accounts made up to 2004-12-31
dot icon03/09/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 21/06/04; no change of members
dot icon07/08/2003
Return made up to 21/06/03; full list of members
dot icon28/07/2003
Ad 24/06/02--------- £ si 998@1=998 £ ic 2/1000
dot icon28/07/2003
Nc inc already adjusted 24/06/02
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon05/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/03/2003
Particulars of mortgage/charge
dot icon08/01/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon07/01/2003
Registered office changed on 07/01/03 from: lloyds of london 1 lime street london EC3M 7HA
dot icon30/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed;new director appointed
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: khan thornton the old post office south woodham ferrers chelmsford essex CM2 5TQ
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New secretary appointed;new director appointed
dot icon28/06/2002
Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Director resigned
dot icon21/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tunstall, Keith Simon
Director
24/06/2002 - 06/09/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CONTESSA LIMITED

CONTESSA LIMITED is an(a) Dissolved company incorporated on 21/06/2002 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently no 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 CONTESSA LIMITED?

toggle

CONTESSA LIMITED is currently Dissolved. It was registered on 21/06/2002 and dissolved on 11/04/2024.

Where is CONTESSA LIMITED located?

toggle

CONTESSA LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CONTESSA LIMITED do?

toggle

CONTESSA LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CONTESSA LIMITED?

toggle

The latest filing was on 11/04/2024: Final Gazette dissolved following liquidation.