Company NameContinenta (London) Limited
Company StatusDissolved
Company Number03153839
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)
Previous NameAmbersale Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yusuf Ahmed Jassat
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 06 January 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtland Avenue
Norbury
London
SW16 3BB
Secretary NameMohammed Rafik Kadri
NationalityBritish
StatusClosed
Appointed01 October 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressRichmond House
124 Beddington Lane
Croydon
Surrey
CR0 4YZ
Director NameMr Raffick Casoojee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1997)
RoleSolicitor
Correspondence Address181 Mitcham Lane
Streatham
London
SW16 6NA
Secretary NameMr Yusuf Ahmed Jassat
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2000)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtland Avenue
Norbury
London
SW16 3BB
Director NameSaleem Aslam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 August 1997)
RoleProperty Developer
Correspondence Address3 Cassland Road
Croydon
Surrey
CR7 8RN
Director NameDavid Christopher Hinc
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 1999)
RoleManaging Director
Correspondence Address158 Main Road
Wilford Village
Nottingham
Nottinghamshire
NG11 7AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRichmond House
124 Beddington Lane
Croydon
Surrey
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2003Application for striking-off (1 page)
5 February 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2002Full accounts made up to 31 March 2001 (14 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 March 2000 (12 pages)
7 March 2001Full accounts made up to 31 March 1999 (13 pages)
8 February 2001Return made up to 01/02/01; full list of members (6 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 122 beddington lane croydon surrey CR0 4YZ (1 page)
17 May 2000Return made up to 01/02/00; full list of members (7 pages)
1 October 1999Director resigned (1 page)
29 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 April 1999Return made up to 01/02/99; full list of members (5 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 February 1998Return made up to 01/02/98; full list of members (6 pages)
4 February 1998Director resigned (1 page)
20 January 1998New director appointed (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (1 page)
4 April 1997Return made up to 01/02/97; full list of members (6 pages)
12 March 1996Company name changed ambersale LIMITED\certificate issued on 13/03/96 (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996New secretary appointed;new director appointed (1 page)
25 February 1996Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1996New director appointed (2 pages)
1 February 1996Incorporation (9 pages)