Company NameAnglo-Continental Trading Limited
Company StatusDissolved
Company Number04397170
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMrs Chanida Gribble
Date of BirthAugust 1965 (Born 58 years ago)
NationalityThai
StatusClosed
Appointed26 September 2002(6 months, 1 week after company formation)
Appointment Duration5 years (closed 02 October 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Broomhill Terrace
Aberdeen
Aberdeenshire
AB10 6JN
Scotland
Secretary NameDerek Gribble
NationalityBritish
StatusClosed
Appointed10 February 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address22 Broomhill Terrace
Aberdeen
Aberdeenshire
AB10 6JN
Scotland
Secretary NameMr Charles Eggerton Ian Harding
NationalityBritish
StatusResigned
Appointed26 September 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2004)
RoleComp Director
Country of ResidenceScotland
Correspondence Address28 South Square
Footdee
Aberdeen
Aberdeenshire
AB11 5DT
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address89 Chesterton Road
Ladbroke Grove
London
W10 6ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,213
Cash£620
Current Liabilities£3,150

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Application for striking-off (1 page)
20 February 2007Return made up to 18/03/06; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 18/03/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 July 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
10 October 2002Registered office changed on 10/10/02 from: 229 nether street london N3 1NT (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)