Company NameKontact Points UK Limited
Company StatusDissolved
Company Number08173291
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date17 October 2023 (6 months ago)
Previous NameDiscount Wand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Kenneth Francis Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 The Broadway
Flat 20 Alexander Heights
Thorpe Bay
Essex
SS1 3JS
Director NameMr Neerah Bhatia
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address201 The Broadway
Flat 20 Alexander Heights
Thorpe Bay
Essex
SS1 3JS
Secretary NameMr Kenneth Francis Campbell
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address201 The Broadway
Flat 20 Alexander Heights
Thorpe Bay
Essex
SS1 3JS

Location

Registered AddressThe Octagon
27 Middleborough
Colchester
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kenneth Francis Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,767
Cash£31
Current Liabilities£82,968

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
27 July 2022Registered office address changed from 201 the Broadway Flat 20 Alexander Heights Thorpe Bay Essex SS1 3JS to The Octagon 27 Middleborough Colchester CO1 1TG on 27 July 2022 (1 page)
14 June 2022Micro company accounts made up to 31 August 2021 (8 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
30 January 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
29 January 2022Termination of appointment of Kenneth Francis Campbell as a secretary on 29 January 2022 (1 page)
29 January 2022Cessation of Kenneth Francis Campbell as a person with significant control on 29 January 2022 (1 page)
2 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
20 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Sub-division of shares on 10 August 2015 (5 pages)
8 September 2015Sub-division of shares on 10 August 2015 (5 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
3 July 2014Company name changed discount wand LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed discount wand LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
6 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page)
6 December 2012Termination of appointment of Neerah Bhatia as a director (1 page)
6 December 2012Termination of appointment of Neerah Bhatia as a director (1 page)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)