About

Registered Number: 04968023
Date of Incorporation: 18/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

 

Based in Stevenage, Hertfordshire, Contractus Ltd was founded on 18 November 2003. We don't know the number of employees at Contractus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLAUGHTER, Trevor 18 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Pamela 18 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 07 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 24 November 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 20 November 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
225 - Change of Accounting Reference Date 25 February 2004
287 - Change in situation or address of Registered Office 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.