Company NameContravar Ltd
Company StatusDissolved
Company Number06740107
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Evans
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coigne Market Square
Minchinhampton
Stroud
Gloucs
GL6 9BW
Wales
Secretary NameMrs Setsuko Evans
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coigne Market Square
Minchinhampton
Stroud
Gloucs
GL6 9BW
Wales

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
5 May 2010Application to strike the company off the register (3 pages)
5 May 2010Application to strike the company off the register (3 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 27,000
(5 pages)
11 November 2009Secretary's details changed for Setsuko Evans on 1 November 2009 (1 page)
11 November 2009Director's details changed for Richard John Evans on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Setsuko Evans on 1 November 2009 (1 page)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 27,000
(5 pages)
11 November 2009Secretary's details changed for Setsuko Evans on 1 November 2009 (1 page)
11 November 2009Director's details changed for Richard John Evans on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 27,000
(5 pages)
24 July 2009Registered office changed on 24/07/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
24 July 2009Registered office changed on 24/07/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2009Memorandum and Articles of Association (9 pages)
2 February 2009Nc inc already adjusted 13/01/09 (1 page)
2 February 2009Nc inc already adjusted 13/01/09 (1 page)
2 February 2009Memorandum and Articles of Association (9 pages)
2 February 2009Ad 13/01/09 gbp si 26900@1=26900 gbp ic 100/27000 (2 pages)
2 February 2009Ad 13/01/09\gbp si 26900@1=26900\gbp ic 100/27000\ (2 pages)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
16 January 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
6 January 2009Registered office changed on 06/01/2009 from the coigne market square minchinhampton stroud gloucs GL6 9BW united kingdom (1 page)
6 January 2009Registered office changed on 06/01/2009 from the coigne market square minchinhampton stroud gloucs GL6 9BW united kingdom (1 page)
3 November 2008Incorporation (13 pages)
3 November 2008Incorporation (13 pages)