Company NameContact Consultancy (UK) Limited
Company StatusDissolved
Company Number09062284
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Azeem Khan
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address306a Lees Road
Oldham
OL4 1NZ
Director NameMr Mudassar Ali
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Northleigh Road
Manchester
M16 0EQ
Director NameMrs Tuba Rehman
Date of BirthAugust 1995 (Born 28 years ago)
NationalityPakistani
StatusResigned
Appointed03 March 2015(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Northleigh Road
Manchester
M16 0EQ

Location

Registered Address306a Lees Road
Oldham
OL4 1NZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Tuba Rehman
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Registered office address changed from 88 Northleigh Road Manchester M16 0EQ to 306a Lees Road Oldham OL4 1NZ on 5 February 2016 (1 page)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Termination of appointment of Mudassar Ali as a director on 30 April 2015 (1 page)
5 February 2016Termination of appointment of Mudassar Ali as a director on 30 April 2015 (1 page)
5 February 2016Appointment of Mr Azeem Khan as a director on 1 May 2015 (2 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Registered office address changed from 88 Northleigh Road Manchester M16 0EQ to 306a Lees Road Oldham OL4 1NZ on 5 February 2016 (1 page)
5 February 2016Appointment of Mr Azeem Khan as a director on 1 May 2015 (2 pages)
21 October 2015Appointment of Mr Mudassar Ali as a director on 3 March 2015 (2 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Appointment of Mr Mudassar Ali as a director on 3 March 2015 (2 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Termination of appointment of Tuba Rehman as a director on 3 March 2015 (1 page)
21 October 2015Termination of appointment of Tuba Rehman as a director on 3 March 2015 (1 page)
21 October 2015Termination of appointment of Tuba Rehman as a director on 3 March 2015 (1 page)
21 October 2015Appointment of Mr Mudassar Ali as a director on 3 March 2015 (2 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
3 March 2015Termination of appointment of Mudassar Ali as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mrs Tuba Rehman as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mrs Tuba Rehman as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Mudassar Ali as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mrs Tuba Rehman as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Mudassar Ali as a director on 3 March 2015 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)