E.J. CONTRACTS LIMITED
Overview
Company Name | E.J. CONTRACTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03018720 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E.J. CONTRACTS LIMITED?
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is E.J. CONTRACTS LIMITED located?
Registered Office Address | Unit D Poplar Way East Cabot Park BS11 0DD Avonmouth Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of E.J. CONTRACTS LIMITED?
Company Name | From | Until |
---|---|---|
INFORMARTIST LIMITED | Feb 07, 1995 | Feb 07, 1995 |
What are the latest accounts for E.J. CONTRACTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for E.J. CONTRACTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 3 pages | AA01 | ||
Satisfaction of charge 030187200001 in full | 1 pages | MR04 | ||
Satisfaction of charge 030187200002 in full | 1 pages | MR04 | ||
Appointment of Mr. Sean Harrington as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr. Christopher Vieth as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Appointment of Ms Noella Gabriel as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Marc Magliacano as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Appointment of Ms Oriele Anne Dunbar as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Barry John Schaverien as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||
Appointment of Daniel Michael Chambers as a secretary on May 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of David Murray as a secretary on May 01, 2018 | 1 pages | TM02 | ||
Registered office address changed from Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 1SD to Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 0DD on Mar 05, 2018 | 1 pages | AD01 | ||
Appointment of David Murray as a secretary on Nov 10, 2017 | 2 pages | AP03 | ||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Who are the officers of E.J. CONTRACTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAMBERS, Daniel Michael | Secretary | Poplar Way East Cabot Park BS11 0DD Avonmouth Unit D Bristol England | 246094110001 | |||||||
HARINGMAN, Michael Stephan | Secretary | 74 Wimpole Street W1G 9RR London | British | 87352420001 | ||||||
DUNBAR, Oriele Anne | Director | Poplar Way East Cabot Park BS11 0DD Avonmouth Unit D Bristol England | England | Canadian | Director | 206539840001 | ||||
GABRIEL, Noella | Director | Poplar Way East Cabot Park BS11 0DD Avonmouth Unit D Bristol England | England | Irish | Director | 206092500001 | ||||
HARINGMAN, Michael Stephan | Director | c/o Quastel Midgen Llp Wimpole Street W1G 9RR London 74 England | England | British | Solicitor | 141636870001 | ||||
HARRINGTON, Sean Charles | Director | Poplar Way East Cabot Park BS11 0DD Avonmouth Unit D Bristol England | Australia | Australian | Director | 256109140001 | ||||
VIETH, Christopher | Director | Poplar Way East Cabot Park BS11 0DD Avonmouth Unit D Bristol England | United States | American | Director | 256109610001 | ||||
CASEY, Melanie Jane | Secretary | Poplar Way East Cabot Park BS11 1SD Avonmouth Unit D Bristol | 189166240001 | |||||||
JONES, Janet | Secretary | 53 St Lawrence Drive Eastcote HA5 2RW Pinner Middlesex | British | 45385380001 | ||||||
MURRAY, David | Secretary | Poplar Way East Cabot Park BS11 0DD Avonmouth Unit D Bristol England | 243103440001 | |||||||
STEINER, Linda Diane | Secretary | The Pound House 46 Totteridge Village N20 8PR London | British | 20503070002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DAVIES, Emma Susan | Director | Poplar Way East Cabot Park BS11 1SD Avonmouth Unit D Bristol United Kingdom | United Kingdom | British | Accountant | 126575640001 | ||||
DUNBAR, Oriele Anne | Director | c/o Elemis Limited Baker Street W1U 8ED London No 1 England | England | Canadian | Chief Marketing Officer | 206539840001 | ||||
FLOOK, Richard | Director | The Lodge 92 Uxbridge Road HA3 6DQ Harrow Weald Middlesex | United Kingdom | British | Director | 122262320001 | ||||
FLUXMAN, Leonard Ivor | Director | 3855 Irvington Avenue Coconut Grove 33133 Florida Usa | Usa | South African | Director | 49570210001 | ||||
GABRIEL, Noella | Director | Baker Street W1U 8ED London No 1 Baker Street England | England | Irish | Managing Director | 206092500001 | ||||
HARRINGTON, Sean | Director | 770 South Dixie Highway, Coral Gables Florida Suite 200 Usa | England | British | Managing Director | 34445240006 | ||||
MAGLIACANO, Marc | Director | c/o L Catterton W. Putnam Avenue Greenwich 599 Ct 06830 United States | United States | American | Investor | 219226010001 | ||||
SCHAVERIEN, Robert Barry John | Director | Poplar Way East Cabot Park BS11 0DD Avonmouth Unit D Bristol England | England | British | Managing Director | 219206300001 | ||||
STEINER, Linda Diane | Director | The Pound House 46 Totteridge Village N20 8PR London | British | Company Director | 20503070002 | |||||
STEINER, Nicolas Deighton | Director | The Pound House Totteridge N20 8PR London | British | Company Director | 13996270001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of E.J. CONTRACTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elemis Limited | Apr 06, 2016 | Poplar Way East Cabot Park BS11 1SD Avonmouth Unit D Bristol England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does E.J. CONTRACTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 09, 2015 Delivered On Dec 17, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 09, 2015 Delivered On Dec 17, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0