Company NameContinental Carriers Limited
Company StatusDissolved
Company Number03060656
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Prag Narain Gupta
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address125 Rugby Avenue
Wembley
Middlesex
HA0 3DP
Secretary NameUniversal Management Consultants Ltd (Corporation)
StatusClosed
Appointed22 March 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 29 November 2005)
Correspondence Address37 High Street
Acton
London
W3 6ND
Secretary NameAnita Gupta
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address125 Rugby Avenue
Wembley
Middlesex
HA0 3DP
Secretary NameHarvinder Singh Parmar
NationalityIndian
StatusResigned
Appointed10 May 1999(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2000)
RoleCompany Director
Correspondence Address55 Chester Road
Hounslow
Middlesex
TW4 6HP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address37 High Street
London
W3 6ND
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
23 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 June 2005Return made up to 24/05/05; full list of members (6 pages)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
15 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 June 2003Return made up to 24/05/03; full list of members (6 pages)
11 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
11 June 2002Return made up to 24/05/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Return made up to 24/05/00; full list of members (8 pages)
23 May 2000Registered office changed on 23/05/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
23 May 2000Secretary resigned (1 page)
21 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Return made up to 24/05/99; full list of members (5 pages)
8 June 1999Registered office changed on 08/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
6 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Return made up to 24/05/98; full list of members (5 pages)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
3 July 1997Return made up to 24/05/97; full list of members (5 pages)
3 October 1996Return made up to 24/05/96; full list of members (5 pages)
3 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
6 June 1995Registered office changed on 06/06/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 June 1995New secretary appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Secretary resigned (2 pages)
24 May 1995Incorporation (36 pages)