Company NameContinental Villas Limited
Company StatusDissolved
Company Number03356453
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony James Lumsden Cook
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleLloyds Underwriter
Correspondence AddressWarren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Director NameJames Justin Lumsden Cook
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleInvestor
Correspondence AddressWarren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Secretary NameAnthony James Lumsden Cook
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleLloyds Underwriter
Correspondence AddressWarren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
28 June 1999Full accounts made up to 30 April 1998 (6 pages)
28 June 1999Return made up to 21/04/99; no change of members (4 pages)
12 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/98
(6 pages)
27 April 1997Registered office changed on 27/04/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Incorporation (15 pages)