About

Registered Number: 04098692
Date of Incorporation: 30/10/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG

 

Established in 2000, Contrade Ltd has its registered office in Reading in Berkshire, it has a status of "Dissolved". There are 3 directors listed as De Decker, Alain, De Decker, Muriel, El Sayyed, Talal for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE DECKER, Alain 01 October 2009 - 1
DE DECKER, Muriel 02 October 2009 25 October 2013 1
EL SAYYED, Talal 02 October 2009 25 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 25 April 2015
AA - Annual Accounts 07 January 2015
AA01 - Change of accounting reference date 16 June 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 23 July 2013
CH01 - Change of particulars for director 15 July 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 December 2009
AP01 - Appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 26 September 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
363s - Annual Return 13 November 2001
225 - Change of Accounting Reference Date 03 July 2001
288b - Notice of resignation of directors or secretaries 30 October 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.