Company NameNumerella Contracting Services Limited
Company StatusDissolved
Company Number04374933
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Darren James McKenna
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(1 month after company formation)
Appointment Duration18 years, 7 months (closed 03 November 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Shelbury Close
Sidcup
Kent
DA14 4BE
Secretary NameJames William McKenna
NationalityBritish
StatusClosed
Appointed21 April 2006(4 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 03 November 2020)
RoleCompany Director
Correspondence Address31 Polebrook Road
Kidbrooke
London
SE3 8QS
Secretary NameAngela Townsend
NationalityBritish
StatusResigned
Appointed04 July 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2006)
RoleCompany Director
Correspondence Address120 Oakways
Eltham
London
SE9 2PA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address172d Station Road
Westcliff-On-Sea
Essex
SS0 7SB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£41,260
Net Worth£1,058
Cash£2,021
Current Liabilities£5,983

Accounts

Latest Accounts5 April 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
27 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
9 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (10 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (10 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (10 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption full accounts made up to 5 April 2013 (15 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (15 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (15 pages)
25 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
16 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (15 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (15 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (15 pages)
29 November 2011Director's details changed for Mr Darren James Mckenna on 15 February 2011 (3 pages)
29 November 2011Director's details changed for Mr Darren James Mckenna on 10 December 2010 (3 pages)
29 November 2011Director's details changed for Mr Darren James Mckenna on 10 December 2010 (3 pages)
29 November 2011Director's details changed for Mr Darren James Mckenna on 15 February 2011 (3 pages)
29 November 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
29 November 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
28 November 2011Administrative restoration application (3 pages)
28 November 2011Administrative restoration application (3 pages)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Total exemption full accounts made up to 5 April 2010 (15 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (15 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (15 pages)
24 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from , 172D Station Road, Westcliff-on-Sea, Essex, SS0 7SB, Uk on 24 May 2010 (1 page)
24 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from , 172D Station Road, Westcliff-on-Sea, Essex, SS0 7SB, Uk on 24 May 2010 (1 page)
24 May 2010Director's details changed for Mr Darren James Mckenna on 15 February 2010 (2 pages)
24 May 2010Director's details changed for Mr Darren James Mckenna on 15 February 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
7 May 2009Return made up to 15/02/09; full list of members (3 pages)
7 May 2009Return made up to 15/02/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 29 February 2008 (15 pages)
27 November 2008Total exemption full accounts made up to 29 February 2008 (15 pages)
11 November 2008Return made up to 15/02/08; full list of members (3 pages)
11 November 2008Return made up to 15/02/08; full list of members (3 pages)
10 November 2008Director's change of particulars / darren mckenna / 11/02/2008 (2 pages)
10 November 2008Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 24 shelbury close, sidcup, kent, DA14 4BE (1 page)
10 November 2008Director's change of particulars / darren mckenna / 11/02/2008 (2 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 24 shelbury close, sidcup, kent, DA14 4BE (1 page)
2 January 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
21 June 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
21 June 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
14 June 2007Registered office changed on 14/06/07 from: 13 andrews place, eltham, london SE9 2SJ (1 page)
14 June 2007Registered office changed on 14/06/07 from: 13 andrews place, eltham, london SE9 2SJ (1 page)
26 March 2007Return made up to 15/02/07; full list of members (2 pages)
26 March 2007Return made up to 15/02/07; full list of members (2 pages)
13 July 2006Return made up to 15/02/06; full list of members (6 pages)
13 July 2006Return made up to 15/02/06; full list of members (6 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
14 March 2006Compulsory strike-off action has been discontinued (1 page)
14 March 2006Compulsory strike-off action has been discontinued (1 page)
13 March 2006Registered office changed on 13/03/06 from: 120 oakways, eltham, london, SE9 2PA (1 page)
13 March 2006Registered office changed on 13/03/06 from: 120 oakways, eltham, london, SE9 2PA (1 page)
13 March 2006Withdrawal of application for striking off (1 page)
13 March 2006Withdrawal of application for striking off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
28 December 2005Application for striking-off (1 page)
28 December 2005Application for striking-off (1 page)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 120 oakways, eltham, london, SE9 2PA (1 page)
25 April 2005Registered office changed on 25/04/05 from: 120 oakways, eltham, london, SE9 2PA (1 page)
23 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
21 October 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
19 August 2004Secretary's particulars changed (1 page)
19 August 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 15/02/04; full list of members (6 pages)
16 February 2004Return made up to 15/02/04; full list of members (6 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page)
16 July 2003Registered office changed on 16/07/03 from: broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
4 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
4 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2003Registered office changed on 19/03/03 from: broadway house, 2-6 fulham broadway, fulham,london, SW6 1AA (1 page)
19 March 2003Registered office changed on 19/03/03 from: broadway house, 2-6 fulham broadway, fulham,london, SW6 1AA (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
15 February 2002Incorporation (10 pages)
15 February 2002Incorporation (10 pages)