DE CONTRACTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDE CONTRACTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07446050
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DE CONTRACTS LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DE CONTRACTS LTD located?

    Registered Office Address
    Eton Cottage
    7 The Drive
    GU6 7LY Cranleigh
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of DE CONTRACTS LTD?

    Previous Company Names
    Company NameFromUntil
    DE CONTACTS LTDDec 20, 2010Dec 20, 2010
    NE CAPITAL LIMITEDNov 22, 2010Nov 22, 2010

    What are the latest accounts for DE CONTRACTS LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for DE CONTRACTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to Nov 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 188a High Street Ripley Surrey GU23 6BD to Eton Cottage 7 the Drive Cranleigh Surrey GU6 7LY on Dec 21, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Nov 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Annual return made up to Nov 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Nov 30, 2012

    10 pagesAA

    Annual return made up to Nov 22, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Nov 30, 2011

    9 pagesAA

    Annual return made up to Nov 22, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Jamie Michael Smith as a director

    2 pagesAP01

    Termination of appointment of Nigel Tillson as a director

    1 pagesTM01

    Registered office address changed from * Block G Sunbury Business Centre Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX England* on Mar 12, 2012

    2 pagesAD01

    Registered office address changed from * Suit 4 Wey House 15 Church Street Weybridge Surrey KT13 8NA England* on Mar 01, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed de contacts LTD\certificate issued on 13/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2011

    Change company name resolution on Jan 12, 2011

    RES15
    change-of-nameJan 13, 2011

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed ne capital LIMITED\certificate issued on 20/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2010

    Change company name resolution on Dec 01, 2010

    RES15
    change-of-nameDec 20, 2010

    Change of name by resolution

    NM01

    Incorporation

    20 pagesNEWINC

    Who are the officers of DE CONTRACTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jamie Michael
    7
    The Drive
    GU6 7LY Cranleigh
    Eton Cottage
    Surrey
    England
    Director
    7
    The Drive
    GU6 7LY Cranleigh
    Eton Cottage
    Surrey
    England
    EnglandBritishDirector167488760001
    TILLSON, Nigel
    Southgate Drive
    Southgate
    RH10 6HD Crawley
    14
    Wets Sussex
    England
    Director
    Southgate Drive
    Southgate
    RH10 6HD Crawley
    14
    Wets Sussex
    England
    United Kingdom ( England ) (Gb-Eng)BritishAccountant64023450002

    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