Company NameContinental Cars Centre Limited
Company StatusDissolved
Company Number02787651
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 1 month ago)
Dissolution Date30 June 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Carmine Carnevale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth Cottage The Ridgeway
Mill Hill
London
NW7 1RL
Director NameRaffaele Armando De Sena
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(2 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Connaught Gardens
London
N10 3LG
Director NameFranco De Sena
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed15 September 2011(18 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameDaniela Petrou
StatusClosed
Appointed15 September 2011(18 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 30 June 2016)
RoleCompany Director
Correspondence Address110 Woodgrange Avenue
London
N12 0PS
Director NameMr Antonio Giovanni Carnevale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(20 years after company formation)
Appointment Duration3 years, 4 months (closed 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameFranco De Sena
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Fordington Road
London
N6 4TH
Secretary NameMaria Angela De Sena
NationalityItalian
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address73 Fordington Road
London
N6 4TH
Secretary NameFranco De Sena
NationalityItalian
StatusResigned
Appointed01 June 2009(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Fordington Road
London
N6 4TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£132,569
Cash£43,653
Current Liabilities£172,894

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a members' voluntary winding up (6 pages)
31 March 2016Return of final meeting in a members' voluntary winding up (6 pages)
9 February 2016Liquidators' statement of receipts and payments to 30 November 2015 (6 pages)
9 February 2016Liquidators statement of receipts and payments to 30 November 2015 (6 pages)
9 February 2016Liquidators' statement of receipts and payments to 30 November 2015 (6 pages)
19 December 2014Declaration of solvency (4 pages)
19 December 2014Declaration of solvency (4 pages)
11 December 2014Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 11 December 2014 (2 pages)
10 December 2014Appointment of a voluntary liquidator (1 page)
10 December 2014Appointment of a voluntary liquidator (1 page)
10 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-01
(1 page)
20 October 2014Satisfaction of charge 2 in full (1 page)
20 October 2014Satisfaction of charge 2 in full (1 page)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 September 2014Satisfaction of charge 1 in full (2 pages)
22 September 2014Satisfaction of charge 1 in full (2 pages)
29 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
19 February 2014Appointment of Mr Antonio Giovanni Carnevale as a director (2 pages)
19 February 2014Appointment of Mr Antonio Giovanni Carnevale as a director (2 pages)
22 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
25 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
6 March 2013Appointment of Franco De Sena as a director (2 pages)
6 March 2013Appointment of Franco De Sena as a director (2 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Franco De Sena as a director (1 page)
7 October 2011Termination of appointment of Franco De Sena as a director (1 page)
7 October 2011Termination of appointment of Franco De Sena as a secretary (1 page)
7 October 2011Termination of appointment of Franco De Sena as a secretary (1 page)
7 October 2011Appointment of Daniela Petrou as a secretary (2 pages)
7 October 2011Appointment of Daniela Petrou as a secretary (2 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Raffaele Armando De Sena on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Raffaele Armando De Sena on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Carmine Carnevale on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Carmine Carnevale on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Raffaele Armando De Sena on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Franco De Sena on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Carmine Carnevale on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Franco De Sena on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Franco De Sena on 1 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 June 2009Secretary appointed franco de sena (1 page)
12 June 2009Secretary appointed franco de sena (1 page)
12 June 2009Appointment terminated secretary maria de sena (1 page)
12 June 2009Appointment terminated secretary maria de sena (1 page)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2008Return made up to 08/02/08; full list of members (3 pages)
13 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
19 September 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
22 February 2006Return made up to 08/02/06; full list of members (3 pages)
22 February 2006Return made up to 08/02/06; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
1 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Return made up to 08/02/05; full list of members (7 pages)
17 March 2005Return made up to 08/02/05; full list of members (7 pages)
7 July 2004Full accounts made up to 31 January 2004 (12 pages)
7 July 2004Full accounts made up to 31 January 2004 (12 pages)
13 March 2004Return made up to 08/02/04; full list of members (7 pages)
13 March 2004Return made up to 08/02/04; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
19 June 2002Full accounts made up to 31 January 2002 (11 pages)
19 June 2002Full accounts made up to 31 January 2002 (11 pages)
22 February 2002Return made up to 08/02/02; full list of members (7 pages)
22 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 August 2001Full accounts made up to 31 January 2001 (11 pages)
13 August 2001Full accounts made up to 31 January 2001 (11 pages)
4 April 2001Return made up to 08/02/01; full list of members (7 pages)
4 April 2001Return made up to 08/02/01; full list of members (7 pages)
6 June 2000Full accounts made up to 31 January 2000 (11 pages)
6 June 2000Full accounts made up to 31 January 2000 (11 pages)
5 June 2000Return made up to 08/02/00; full list of members (6 pages)
5 June 2000Return made up to 08/02/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 January 1999 (11 pages)
4 October 1999Full accounts made up to 31 January 1999 (11 pages)
2 August 1999Registered office changed on 02/08/99 from: 277 ilford lane ilforf essex IG1 2SD (1 page)
2 August 1999Registered office changed on 02/08/99 from: 277 ilford lane ilforf essex IG1 2SD (1 page)
23 February 1999Return made up to 08/02/99; no change of members (4 pages)
23 February 1999Return made up to 08/02/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
13 February 1998Return made up to 08/02/98; no change of members
  • 363(287) ‐ Registered office changed on 13/02/98
(4 pages)
13 February 1998Return made up to 08/02/98; no change of members
  • 363(287) ‐ Registered office changed on 13/02/98
(4 pages)
28 November 1997Full accounts made up to 31 January 1997 (15 pages)
28 November 1997Full accounts made up to 31 January 1997 (15 pages)
14 April 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Full accounts made up to 31 January 1996 (14 pages)
4 December 1996Full accounts made up to 31 January 1996 (14 pages)
3 April 1996Return made up to 08/02/96; no change of members (4 pages)
3 April 1996Return made up to 08/02/96; no change of members (4 pages)
4 December 1995Full accounts made up to 31 January 1995 (14 pages)
4 December 1995Full accounts made up to 31 January 1995 (14 pages)
3 April 1995Return made up to 08/02/95; no change of members (4 pages)
3 April 1995Return made up to 08/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 February 1993Incorporation (13 pages)
8 February 1993Incorporation (13 pages)