CONTRAX DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CONTRAX DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03490281

Incorporation date

07/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

6th Floor, 94 Wigmore Street, London W1U 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1998)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon25/10/2009
Application to strike the company off the register
dot icon13/10/2009
Appointment of Mr Andrew Moray Stuart as a director
dot icon12/10/2009
Termination of appointment of John Wortley Hunt as a director
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 08/01/09; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 08/01/08; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 08/01/07; full list of members
dot icon21/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 08/01/06; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/02/2005
Return made up to 08/01/05; full list of members
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon15/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New secretary appointed
dot icon04/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/08/2004
Director's particulars changed
dot icon17/01/2004
Return made up to 08/01/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Secretary's particulars changed
dot icon07/04/2003
Return made up to 08/01/03; full list of members
dot icon07/04/2003
Registered office changed on 08/04/03
dot icon03/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon06/01/2003
Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
New director appointed
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon31/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon13/01/2002
Return made up to 08/01/02; full list of members
dot icon30/12/2001
Secretary's particulars changed
dot icon10/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/02/2001
Return made up to 08/01/01; full list of members
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon07/01/2001
Amended full accounts made up to 1998-12-31
dot icon07/01/2001
Full accounts made up to 1999-12-31
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon31/08/2000
Registered office changed on 01/09/00 from: second floor 48 conduit street london W1R 9FB
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon26/01/2000
Return made up to 08/01/00; full list of members
dot icon26/01/2000
Director's particulars changed
dot icon20/12/1999
Director's particulars changed
dot icon29/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/09/1999
Secretary's particulars changed
dot icon01/05/1999
Director's particulars changed
dot icon17/01/1999
Return made up to 08/01/99; full list of members
dot icon02/08/1998
New director appointed
dot icon25/05/1998
New director appointed
dot icon25/05/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Ad 20/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
New director appointed
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
Director resigned
dot icon07/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Thomas
Director
07/01/2002 - 02/07/2002
299
TADCO SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/01/1998 - 06/02/1998
340
TADCO DIRECTORS LIMITED
Nominee Director
08/01/1998 - 06/02/1998
344
LONDON SECRETARIES LIMITED
Nominee Secretary
24/09/2004 - Present
418
LONDON SECRETARIES LIMITED
Nominee Secretary
06/02/1998 - 02/07/2002
418

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 CONTRAX DEVELOPMENT LIMITED

CONTRAX DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 07/01/1998 with the registered office located at 6th Floor, 94 Wigmore Street, London W1U 3RF. There are currently 2 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 CONTRAX DEVELOPMENT LIMITED?

toggle

CONTRAX DEVELOPMENT LIMITED is currently Dissolved. It was registered on 07/01/1998 and dissolved on 15/02/2010.

Where is CONTRAX DEVELOPMENT LIMITED located?

toggle

CONTRAX DEVELOPMENT LIMITED is registered at 6th Floor, 94 Wigmore Street, London W1U 3RF.

What does CONTRAX DEVELOPMENT LIMITED do?

toggle

CONTRAX DEVELOPMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CONTRAX DEVELOPMENT LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.