Company NameContact & Consult Limited
Company StatusDissolved
Company Number06828601
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameIntrinsic Consultancy Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Asif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitetcc.co.uk/
Telephone0845 3034333
Telephone regionUnknown

Location

Registered AddressQueensgate
Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Mr Asif Hamid
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
17 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 May 2011Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE on 24 May 2011 (1 page)
8 March 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
8 March 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Mr Asif Hamid on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Mr Asif Hamid on 10 March 2010 (2 pages)
12 September 2009Company name changed intrinsic consultancy LTD\certificate issued on 15/09/09 (2 pages)
12 September 2009Company name changed intrinsic consultancy LTD\certificate issued on 15/09/09 (2 pages)
21 August 2009Director appointed mr asif hamid (2 pages)
21 August 2009Director appointed mr asif hamid (2 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
25 February 2009Appointment terminated director yomtov jacobs (1 page)
25 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Incorporation (9 pages)
24 February 2009Incorporation (9 pages)