Company NameConti Invest Limited
Company StatusDissolved
Company Number04133671
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSamuils Antokols
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityLatvian
StatusClosed
Appointed01 March 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 28 September 2004)
RoleAdvisory Consultancy Services
Correspondence AddressZvaigznaju Gatve 3-33
Riga
Foreign
Secretary NameViktors Brods (Corporation)
StatusClosed
Appointed01 March 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 28 September 2004)
Correspondence AddressBaznicas Str 27/29-9
Riga
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameTranshold Corporation Limited (Corporation)
StatusResigned
Appointed01 January 2001(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2003)
Correspondence Address3rd Floor, Jonsim Place
228 Queen's Road East
Wanchai
Hong Kong
Secretary NameBonita Llc (Corporation)
StatusResigned
Appointed01 January 2001(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2003)
Correspondence Address613 S.W.112th Street
Oklahoma City
Oklahoma 73170
United States

Location

Registered AddressUnit B Cil Trading Estate
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
28 February 2003Return made up to 29/12/02; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
19 March 2002Return made up to 29/12/01; full list of members (6 pages)
5 November 2001Registered office changed on 05/11/01 from: 48 queen anne street london W1M 0JJ (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 241 camden high street london NW1 7BU (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Director resigned (1 page)