CONTRACT VILLAGE LTD

Register to unlock more data on OkredoRegister

CONTRACT VILLAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08116995

Incorporation date

25/06/2012

Size

Dormant

Contacts

Registered address

Registered address

280 Mare Street 280 Mare Street, Mainyard Studios - Contract Village Ltd, London E8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2012)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon26/02/2024
Application to strike the company off the register
dot icon24/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon16/06/2022
Director's details changed for Mrs Candy Ellie Elorhor Graham on 2022-06-10
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon29/06/2021
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 280 Mare Street 280 Mare Street Mainyard Studios - Contract Village Ltd London E8 1HE on 2021-06-29
dot icon27/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon22/06/2019
Director's details changed for Mrs Candy Ellie Graham on 2019-06-22
dot icon22/06/2019
Change of details for Mrs Candy Ellie Graham as a person with significant control on 2019-06-22
dot icon10/06/2019
Change of details for Miss Candy Ellie Nanna as a person with significant control on 2019-06-10
dot icon10/06/2019
Director's details changed for Miss Candy Ellie Nanna on 2019-06-10
dot icon14/05/2019
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2019-05-14
dot icon19/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/06/2018
Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2018-06-26
dot icon26/06/2018
Registered office address changed from Contract Village Ltd International House 776-778 Barking Road Barking Road London E13 9PJ England to 85 Great Portland Street 1st Floor London W1W 7LT on 2018-06-26
dot icon26/06/2018
Director's details changed for Miss Candy Ellie Nanna on 2018-06-26
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon18/07/2017
Notification of Candy Nanna as a person with significant control on 2017-07-17
dot icon03/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon11/05/2017
Registered office address changed from 18 Penrose Street London SE17 3DX England to Contract Village Ltd International House 776-778 Barking Road Barking Road London E13 9PJ on 2017-05-11
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon27/07/2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to 18 Penrose Street London SE17 3DX on 2015-07-27
dot icon08/07/2015
Director's details changed for Miss Candy Ellie Nanna on 2015-05-22
dot icon07/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon07/07/2015
Director's details changed for Miss Candy Ellie Nanna on 2015-05-22
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon09/07/2013
Director's details changed for Miss Candy Ellie Nanna on 2013-07-09
dot icon08/07/2013
Director's details changed for Miss Candy Ellie Nanna on 2013-06-15
dot icon12/07/2012
Director's details changed for Miss Candy Ellie Nanna on 2012-07-12
dot icon25/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CONTRACT VILLAGE LTD

CONTRACT VILLAGE LTD is an(a) Dissolved company incorporated on 25/06/2012 with the registered office located at 280 Mare Street 280 Mare Street, Mainyard Studios - Contract Village Ltd, London E8 1HE. 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 CONTRACT VILLAGE LTD?

toggle

CONTRACT VILLAGE LTD is currently Dissolved. It was registered on 25/06/2012 and dissolved on 21/05/2024.

Where is CONTRACT VILLAGE LTD located?

toggle

CONTRACT VILLAGE LTD is registered at 280 Mare Street 280 Mare Street, Mainyard Studios - Contract Village Ltd, London E8 1HE.

What does CONTRACT VILLAGE LTD do?

toggle

CONTRACT VILLAGE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTRACT VILLAGE LTD?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.