Company NameContinental Curtain Co. Limited
Company StatusDissolved
Company Number00885431
CategoryPrivate Limited Company
Incorporation Date11 August 1966(57 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Anita Davis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 31 January 2006)
RoleManageress
Correspondence Address12 Forest Drive West
London
E11 1LA
Secretary NameMr Spencer Mark Simmons
NationalityBritish
StatusClosed
Appointed14 February 2005(38 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMr Joseph Harvey Mazin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 August 1997)
RoleManager
Correspondence Address17 Hatley Avenue
Barkingside
Ilford
Essex
IG6 1EH
Secretary NameMrs Anita Davis
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 February 2005)
RoleCompany Director
Correspondence Address12 Forest Drive West
London
E11 1LA
Director NameMorris Harold Davis
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(31 years after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2004)
RoleRetired
Correspondence Address12 Forest Drive West
London
E11

Location

Registered AddressJohnston House
8 Johnson Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Turnover£143,462
Gross Profit£73,402
Net Worth£55,541
Cash£47,132
Current Liabilities£29,465

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
4 August 2005Application for striking-off (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (3 pages)
18 January 2005Registered office changed on 18/01/05 from: 464 hoe street london E17 9AH (1 page)
18 January 2005Director resigned (1 page)
17 January 2005Restoration by order of the court (4 pages)
11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 August 2000Full accounts made up to 28 February 2000 (9 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 July 1999Full accounts made up to 28 February 1999 (9 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
28 September 1998Full accounts made up to 28 February 1998 (12 pages)
6 February 1998Return made up to 31/12/97; full list of members (5 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
24 July 1997Full accounts made up to 28 February 1997 (12 pages)
15 April 1997Return made up to 31/12/96; full list of members (5 pages)
5 November 1996Full accounts made up to 28 February 1996 (13 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 June 1995Full accounts made up to 28 February 1995 (13 pages)