Company NamePlanet Continental Limited
Company StatusDissolved
Company Number03857806
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Arlyn Gamiao
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFilipino
StatusClosed
Appointed25 November 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 March 2021)
RoleManager
Country of ResidencePhilippines
Correspondence Address13 John Prince's Street 2nd Floor
London
W1G 0JR
Director NameMr Danny Banger
Date of BirthMay 1980 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed27 September 2008(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 October 2011)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApartment 7 44 Rathmines Road Upper
Rathmines
Dublin
6
Ireland
Director NameMr Danny Banger
Date of BirthMay 1980 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed14 October 2011(12 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 June 2012)
RoleConsultant
Country of ResidenceIreland
Correspondence AddressApartment 7 44 Rathmines Road Upper
Rathmines
Dublin
Ireland
Director NameMr Juchun Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed14 October 2011(12 years after company formation)
Appointment DurationResigned same day (resigned 14 October 2011)
RoleConsultant
Country of ResidenceSouth Korea
Correspondence AddressSingil 7 Dong 1816
Second Floor Yeongdeungpo - Ku
Seoul
150-057
Director NameMr Juchun Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed05 June 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2015)
RoleConsultant
Country of ResidenceKorea
Correspondence AddressSingil 7 Dong 1816
Second Floor Yeongdeungpo - Ku
Seoul
150-057
Korea
Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2015(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2019)
RoleConsultant
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameWorldfund Inc (Corporation)
StatusResigned
Appointed23 November 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2002)
Correspondence AddressApartado Postal 6-5879
El Dorado Panama 6a
Panama
Foreign
Secretary NameFirst Eurocommercial Foundation (Corporation)
StatusResigned
Appointed23 November 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2002)
Correspondence AddressApartado Postal 6-5879
El Dorado
Panama 6a
Foreign
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 March 2002(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2009)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed01 March 2002(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2009)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish
Director NameFynel Limited (Corporation)
StatusResigned
Appointed01 November 2009(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2012)
Correspondence Address9 Zinonos Kitieos Street
Office 3
Nicosia
2406
Cyprus
Secretary NameStarwell International Limited (Corporation)
StatusResigned
Appointed01 November 2009(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2015)
Correspondence AddressPO Box 853 Springates East
Government Road
Charles Town
Nevis
Director NameTrendmax Inc. (Corporation)
StatusResigned
Appointed03 October 2012(12 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2015)
Correspondence Address8 Copthall
Roseau Valley
00152

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£9,547
Cash£8,867
Current Liabilities£1,670

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
12 January 2020Termination of appointment of Hema Noronha as a director on 25 November 2019 (1 page)
12 January 2020Confirmation statement made on 12 October 2019 with no updates (3 pages)
12 January 2020Appointment of Arlyn Gamiao as a director on 25 November 2019 (2 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
12 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 January 2017Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 17 January 2017 (1 page)
18 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
5 October 2015Termination of appointment of Starwell International Limited as a secretary on 24 September 2015 (1 page)
5 October 2015Termination of appointment of Starwell International Limited as a secretary on 24 September 2015 (1 page)
2 October 2015Termination of appointment of a director (1 page)
2 October 2015Termination of appointment of a director (1 page)
2 October 2015Termination of appointment of Trendmax Inc. as a director on 24 September 2015 (1 page)
2 October 2015Termination of appointment of Trendmax Inc. as a director on 24 September 2015 (1 page)
1 October 2015Appointment of Ms Hema Noronha as a director on 24 September 2015 (2 pages)
1 October 2015Appointment of Ms Hema Noronha as a director on 24 September 2015 (2 pages)
30 September 2015Termination of appointment of Juchun Lee as a director on 24 September 2015 (1 page)
30 September 2015Termination of appointment of Juchun Lee as a director on 24 September 2015 (1 page)
1 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(5 pages)
26 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
(5 pages)
24 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
(5 pages)
23 January 2013Appointment of Mr. Juchun Lee as a director (2 pages)
23 January 2013Appointment of Mr. Juchun Lee as a director (2 pages)
22 January 2013Termination of appointment of Juchun Lee as a director (1 page)
22 January 2013Appointment of Mr. Danny Banger as a director (2 pages)
22 January 2013Termination of appointment of Danny Banger as a director (1 page)
22 January 2013Appointment of Mr. Danny Banger as a director (2 pages)
22 January 2013Termination of appointment of Danny Banger as a director (1 page)
22 January 2013Termination of appointment of Juchun Lee as a director (1 page)
22 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
17 October 2012Appointment of Trendmax Inc. as a director (2 pages)
17 October 2012Termination of appointment of Fynel Limited as a director (1 page)
17 October 2012Appointment of Trendmax Inc. as a director (2 pages)
17 October 2012Termination of appointment of Fynel Limited as a director (1 page)
6 June 2012Appointment of Mr. Juchun Lee as a director (2 pages)
6 June 2012Appointment of Mr. Juchun Lee as a director (2 pages)
3 June 2012Termination of appointment of Danny Banger as a director (1 page)
3 June 2012Termination of appointment of Danny Banger as a director (1 page)
3 May 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page)
23 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
23 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
10 January 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
10 January 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
16 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
16 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
16 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
15 February 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
15 February 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
17 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (13 pages)
17 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (13 pages)
10 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
10 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
7 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
7 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
23 November 2010Appointment of Fynel Limited as a director (2 pages)
23 November 2010Appointment of Fynel Limited as a director (2 pages)
11 November 2010Termination of appointment of a director (1 page)
11 November 2010Appointment of Starwell International Limited as a secretary (2 pages)
11 November 2010Termination of appointment of a director (1 page)
11 November 2010Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
11 November 2010Appointment of Starwell International Limited as a secretary (2 pages)
11 November 2010Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
3 November 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
3 November 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
27 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
27 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
12 February 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
12 February 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
27 November 2008Director appointed danny banger (1 page)
27 November 2008Director appointed danny banger (1 page)
18 November 2008Return made up to 12/10/08; full list of members (6 pages)
18 November 2008Return made up to 12/10/08; full list of members (6 pages)
30 November 2007Total exemption full accounts made up to 31 October 2007 (3 pages)
30 November 2007Total exemption full accounts made up to 31 October 2007 (3 pages)
13 November 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
13 November 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
9 November 2007Return made up to 12/10/07; full list of members (6 pages)
9 November 2007Return made up to 12/10/07; full list of members (6 pages)
9 October 2007Registered office changed on 09/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
9 October 2007Registered office changed on 09/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
23 November 2006Return made up to 12/10/06; change of members (8 pages)
23 November 2006Return made up to 12/10/06; change of members (8 pages)
4 July 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
4 July 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
2 November 2005Return made up to 12/10/05; full list of members (8 pages)
2 November 2005Return made up to 12/10/05; full list of members (8 pages)
14 July 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
14 July 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
25 November 2004Return made up to 12/10/04; full list of members (6 pages)
25 November 2004Return made up to 12/10/04; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
3 December 2003Total exemption full accounts made up to 31 October 2002 (3 pages)
3 December 2003Total exemption full accounts made up to 31 October 2002 (3 pages)
26 November 2003Return made up to 12/10/03; full list of members (6 pages)
26 November 2003Return made up to 12/10/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
18 November 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
12 November 2002Return made up to 12/10/02; full list of members (6 pages)
12 November 2002Return made up to 12/10/02; full list of members (6 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Director resigned (1 page)
30 August 2002Return made up to 12/10/01; full list of members (6 pages)
30 August 2002Return made up to 12/10/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
2 January 2001Return made up to 12/10/00; full list of members (6 pages)
2 January 2001Return made up to 12/10/00; full list of members (6 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Director resigned (1 page)
12 October 1999Incorporation (16 pages)
12 October 1999Incorporation (16 pages)