Company NameContinental Supplies International Limited
Company StatusDissolved
Company Number03080012
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameSetart (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ali Khalil Ibrahim
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySudanese
StatusClosed
Appointed14 July 1995(same day as company formation)
RoleLawyer
Correspondence AddressPO Box 2912
Khartoum
Foreign
Sudan
Director NameAdil Khalil Ibrahim
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySudanese
StatusClosed
Appointed15 July 1995(1 day after company formation)
Appointment Duration13 years, 10 months (closed 12 May 2009)
RoleEconomist
Correspondence AddressPO Box 2912
Khartoum
Sudan
Secretary NameMrs Irram Khan
NationalityBritish
StatusClosed
Appointed15 July 1995(1 day after company formation)
Appointment Duration13 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address53 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered AddressC/O Purvez & Co
20 Greyhound Road
London
W6 8NX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
5 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 14/07/01; full list of members (7 pages)
23 August 2004Return made up to 14/07/04; full list of members (7 pages)
23 August 2004Return made up to 14/07/03; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
7 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 April 2003Registered office changed on 07/04/03 from: c/o parvez & co first floor building 9 G.E.c complex east lane wembley middlesex HA9 7PX (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
3 January 2001Return made up to 14/07/00; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
15 May 2000Company name changed setart (uk) LIMITED\certificate issued on 16/05/00 (2 pages)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1999Return made up to 14/07/98; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
12 March 1998Return made up to 14/07/97; no change of members (4 pages)
18 November 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
25 October 1995Registered office changed on 25/10/95 from: 16/18 woodford road london E7 0HA (1 page)
25 October 1995New director appointed (2 pages)
25 October 1995Ad 15/07/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995New director appointed (2 pages)
31 July 1995Secretary resigned (2 pages)
31 July 1995Director resigned (2 pages)
14 July 1995Incorporation (11 pages)