Company NameContinentale Import-Export And Shipping Company Limited
Company StatusDissolved
Company Number00964050
CategoryPrivate Limited Company
Incorporation Date16 October 1969(54 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSabah Salman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityStateless
StatusClosed
Appointed09 December 1997(28 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address53 Athol Square
London
E14 0NP
Secretary NameMs Denise Virginia Isaacs
NationalityBritish
StatusClosed
Appointed15 July 2001(31 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 26 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Athol Square
London
E14 0NP
Director NameMr Akram David Salman
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1993)
RoleCo Director
Correspondence Address1 Denning Close
Hall Road
St Johns Wood
London
NW8 9PJ
Director NameKamil Dauod Salman
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 June 2001)
RoleManager
Correspondence Address3a Loudoun Road
London
NW8 0LH
Secretary NameKamil Dauod Salman
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address3a Loudoun Road
London
NW8 0LH
Director NameSam Salman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(23 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 March 1994)
RoleManager
Correspondence Address1 Denning Close Hall Road
St. John's Wood
London
NW8 9PJ
Secretary NameAnne Christina Daly
NationalityBritish
StatusResigned
Appointed28 November 1994(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address48 Leeland Way
London
NW10 1SA
Director NameHikmat Kozah
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 1995(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressPO Box 714
Jouneih
Lebanon
Secretary NameKamil Dauod Salman
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address3a Loudoun Road
London
NW8 0LH
Secretary NameMrs Janis Ina Norden
NationalityBritish
StatusResigned
Appointed10 February 1998(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2001)
RoleCompany Director
Correspondence Address59 Prince Phillip Avenue
Grays
Essex
RM16 2BX
Secretary NameAnchor Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
Correspondence Address59 Prince Phillip Avenue
Stifford Clays
Grays
Essex
RM16 2BX

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2007
Net Worth-£16,742
Cash£1,638
Current Liabilities£23,380

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (2 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
15 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 August 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Registered office changed on 04/01/01 from: 18 barn crescent stanmore middlesex HA7 2RY (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
12 July 1999Director resigned (1 page)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
23 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
31 December 1997New director appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 August 1996Full accounts made up to 31 December 1995 (12 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
21 November 1995Registered office changed on 21/11/95 from: 10 great james street london WC1N 3DQ (1 page)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)