Company NameFirst Continental Limited
Company StatusDissolved
Company Number02406671
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristos Georgallides
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 23 November 2004)
RoleCompany Director
Correspondence AddressHaylands Farm House 213
Coxtie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director NameMarios Georgallides
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 23 November 2004)
RoleCompany Director
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Director NameMr Stephen Poirazi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Minchenden Crescent
London
N14 7EL
Secretary NameSRT Corporate Services Limited (Corporation)
StatusClosed
Appointed19 May 1994(4 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 23 November 2004)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE
Director NameSimon John Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration3 months (resigned 24 October 1991)
RoleSolicitor
Correspondence AddressLittle Hertsfield Staplehurst
Marden
Tonbridge
Kent
TN12 9NB
Director NameMrs Nicola Juliet Jane Shepherd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration2 months (resigned 20 September 1991)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Secretary NameSimon John Cox
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration3 months (resigned 24 October 1991)
RoleCompany Director
Correspondence AddressLittle Hertsfield Staplehurst
Marden
Tonbridge
Kent
TN12 9NB
Director NameMr John Scott Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 24 October 1991)
RoleSolicitor
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2NN
Director NameMr Charalambos Andrea
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address140 Bourne Hill
Palmers Green
London
N13 4BD
Secretary NameMr Charalambos Andrea
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address140 Bourne Hill
Palmers Green
London
N13 4BD
Secretary NameChristos Gedrgallides
NationalityBritish
StatusResigned
Appointed12 January 1994(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 19 May 1994)
RoleSecretary
Correspondence Address8 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX

Location

Registered AddressC/0 Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£5,043,000
Gross Profit£4,100,000
Net Worth£6,845,000
Cash£140,000
Current Liabilities£4,152,000

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
9 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2000 (3 pages)
25 April 2000Notice of completion of voluntary arrangement (3 pages)
17 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 1999 (3 pages)
27 August 1999Notice of discharge of Administration Order (3 pages)
27 August 1999Administrator's abstract of receipts and payments (2 pages)
1 June 1999Administrator's abstract of receipts and payments (2 pages)
2 February 1999Form 1.3 with new reports (6 pages)
19 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 1998 (2 pages)
13 January 1999Administrator's abstract of receipts and payments (3 pages)
22 July 1998Administrator's abstract of receipts and payments (3 pages)
8 December 1997Administrator's abstract of receipts and payments (4 pages)
4 December 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 August 1997Notice of result of meeting of creditors (3 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Registered office changed on 03/06/97 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
29 May 1997Notice of Administration Order (1 page)
29 May 1997Administration Order (4 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
19 October 1996Registered office changed on 19/10/96 from: broadwalk house 5 appold street london EC2A 2NN (1 page)
9 October 1996Return made up to 21/07/96; no change of members (6 pages)
9 October 1996Secretary's particulars changed (1 page)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
18 June 1996Full group accounts made up to 30 April 1995 (23 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (19 pages)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1995Return made up to 21/07/95; no change of members (4 pages)
11 May 1995Director's particulars changed (2 pages)