Cont-Hemp-Orary Ltd was dissolved on 2023-12-12.
Cont-hemp-orary was a private limited company that was situated at 9 Park Place East, Sunderland, SR2 8EE, ENGLAND. This company (formally formed on 2018-04-11) was run by 1 director.
Director Scott G. who was appointed on 11 April 2018.
The company was classified as "wholesale of perfume and cosmetics" (46450).
The latest confirmation statement was filed on 2021-04-10 and last time the statutory accounts were filed was on 30 April 2019.
Cont-hemp-orary Ltd Address / Contact
Office Address
9 Park Place East
Town
Sunderland
Post code
SR2 8EE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11305034
Date of Incorporation
Wed, 11th Apr 2018
Date of Dissolution
Tue, 12th Dec 2023
Industry
Wholesale of perfume and cosmetics
End of financial Year
30th April
Company age
5 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Sun, 24th Apr 2022
Last confirmation statement dated
Sat, 10th Apr 2021
Company staff
Scott G.
Position: Director
Appointed: 11 April 2018
Antonio S.
Position: Director
Appointed: 13 April 2018
Resigned: 08 August 2018
People with significant control
Scott G.
Notified on
11 April 2018
Nature of control:
25-50% shares
Antonio S.
Notified on
11 April 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-30
Balance Sheet
Net Assets Liabilities
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
Number Shares Allotted
1
Par Value Share
1
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/04/10
filed on: 23rd, April 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020/04/10
filed on: 22nd, April 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2019/04/30
filed on: 17th, February 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/04/10
filed on: 16th, April 2019
confirmation statement
Free Download
(5 pages)
TM01
2018/08/08 - the day director's appointment was terminated
filed on: 8th, August 2018
officers
Free Download
(1 page)
AD01
Address change date: 2018/08/08. New Address: 9 Park Place East Sunderland SR2 8EE. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, August 2018
address
Free Download
(1 page)
SH01
8.00 GBP is the capital in company's statement on 2018/04/13
filed on: 13th, April 2018
capital
Free Download
(3 pages)
AP01
New director appointment on 2018/04/13.
filed on: 13th, April 2018
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2018/04/12
filed on: 12th, April 2018
persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 11th, April 2018
incorporation
Free Download
(12 pages)
SH01
2.00 GBP is the capital in company's statement on 2018/04/11
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.