Company NameContinental Assets Management Limited
Company StatusDissolved
Company Number01402928
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameAntah Management (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLee Chang Chong
Date of BirthApril 1959 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed19 June 2000(21 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressLot 5.06, 5th Floor, Pudu Plaza
Jalan Laudak, Off Jalan Pudu
Kuala Lumpur
55100
Foreign
Director NameChiong Tik Hoo
Date of BirthApril 1961 (Born 63 years ago)
NationalityMalaysian
StatusClosed
Appointed03 November 2003(24 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address19 Jalan 4/4a Taman Sunway
Kinrara
Puchong
Selangor 47100
Secretary NameChiong Tik Hoo
NationalityMalaysian
StatusClosed
Appointed03 November 2003(24 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address19 Jalan 4/4a Taman Sunway
Kinrara
Puchong
Selangor 47100
Director NameYam Tunku Naquiyuddin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed26 March 1992(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleNon-Executive Director
Correspondence AddressC/O Antah Holdings Berhad 9th Floor
Bangunan Bnh Off Jalan Semntan
50490 Kuala Lumpur
Malaysia
Director NameTamrin Munir
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed26 March 1992(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address36 Persiaran Duta
Taman Duta
Kuala Lumpar 5o450
Malaysia
Director NameYam Tunka Imran
Date of BirthMarch 1948 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed26 March 1992(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2000)
RoleChairman
Correspondence AddressC/O Antah Holdings Berhad 9th Floor
Bangunan Bnh Off Jalan Semantan
50490 Luala Lumpar Malaysia
Foreign
Director NameJohn Anthony Foreman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2000)
RoleChartered Accountant
Correspondence AddressFrome Top Cirencester Road
Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Director NameJeremy Nicholas Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleChief Executive
Correspondence Address2 Sylvan Tryst
Billericay
Essex
CM12 0AX
Secretary NameNicholas David Clayton
NationalityBritish
StatusResigned
Appointed26 March 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address17 The Avenue
Braintree
Essex
CM7 3HY
Secretary NameMr Peter Burden
NationalityBritish
StatusResigned
Appointed12 January 1994(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1996)
RoleCompany Director
Correspondence AddressMoor House 199 The Slade
Headington
Oxford
Oxfordshire
OX3 7HR
Director NameMr Peter Burden
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1996)
RoleSecretary
Correspondence AddressMoor House 199 The Slade
Headington
Oxford
Oxfordshire
OX3 7HR
Secretary NameJohn Anthony Foreman
NationalityBritish
StatusResigned
Appointed20 October 1996(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2000)
RoleChartered Accountant
Correspondence AddressFrome Top Cirencester Road
Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Director NameTing Hee Giam
Date of BirthJune 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed19 June 2000(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2001)
RoleBusiness Executive
Correspondence Address16 Jalan Bangkung
Bukit Bandaraya
Kuala Lumpur
Federal Territory 59100
Malaysia
Director NameHarold Michael Joseph
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed19 June 2000(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 July 2001)
RoleExecutive Director
Correspondence Address313 Block C Ehsan Ria Condominium
Jalan Bukit
Petaling Jaya
Selangor Darul Ehsan 46200
Malaysia
Secretary NameJankins Louis
NationalityMalaysian
StatusResigned
Appointed31 July 2000(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressFlat 43 Swan Court
City Quay Star Place
London
E1W 1AF
Secretary NameKiwoi Chong
NationalityMalaysian
StatusResigned
Appointed03 July 2001(22 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2002)
RoleAccountant
Correspondence AddressFlat 2 Byam Shaw House
70 Campden Street
London
W8 7EN
Director NameTeck Siong Wong
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 2001(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address36 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Secretary NameJankins Louis
NationalityBritish
StatusResigned
Appointed25 February 2002(23 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2002)
RoleCompany Director
Correspondence Address5 Youens Drive
Thame
Oxfordshire
OX9 3ZG
Secretary NameTeck Siong Wong
NationalityMalaysian
StatusResigned
Appointed16 May 2002(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address36 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD

Location

Registered Address122-126 Tooley Street
London Bridge
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (2 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
2 December 2007Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
17 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 March 2007Return made up to 27/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 May 2006Total exemption full accounts made up to 30 June 2004 (14 pages)
20 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Return made up to 27/01/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 30 June 2003 (12 pages)
15 July 2004Registered office changed on 15/07/04 from: carpenter house dormer road thame industrial park oxfordshire OX9 3HD (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Return made up to 27/01/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 30 June 2002 (12 pages)
20 June 2003Auditor's resignation (1 page)
3 March 2003Return made up to 27/01/03; full list of members (7 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
31 May 2002Full accounts made up to 30 June 2001 (13 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
8 February 2002Return made up to 27/01/02; full list of members (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
21 August 2001Director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
5 June 2001Full accounts made up to 30 June 2000 (12 pages)
15 February 2001Return made up to 27/01/01; full list of members (7 pages)
5 September 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
2 February 2000Return made up to 27/01/00; full list of members (7 pages)
27 September 1999Full accounts made up to 30 June 1999 (15 pages)
9 February 1999Return made up to 29/01/99; no change of members (4 pages)
12 November 1998Full accounts made up to 30 June 1998 (15 pages)
4 February 1998Return made up to 29/01/98; no change of members (4 pages)
29 December 1997Full accounts made up to 30 June 1997 (15 pages)
21 March 1997Return made up to 08/02/97; full list of members (6 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
26 September 1996Full accounts made up to 30 June 1996 (15 pages)
18 March 1996Return made up to 08/03/96; no change of members (6 pages)
27 September 1995Full accounts made up to 30 June 1995 (15 pages)
18 April 1995Return made up to 26/03/95; no change of members (6 pages)