Company NameOntinuity Limited
Company StatusDissolved
Company Number04934598
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date19 October 2016 (7 years, 6 months ago)
Previous NameKCP Web Services Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Keith John Hawker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(1 week, 4 days after company formation)
Appointment Duration12 years, 12 months (closed 19 October 2016)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Secretary NameAndrea Nora Marie Hawker
NationalityBritish
StatusClosed
Appointed27 October 2003(1 week, 4 days after company formation)
Appointment Duration12 years, 12 months (closed 19 October 2016)
RoleCompany Director
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameStephen Mark Evans
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2007)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Haydock Lodge
1 Church Paddock Court
Wallington
Surrey
SM6 7AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2011
Net Worth£74,933
Current Liabilities£82,999

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2016Final Gazette dissolved following liquidation (1 page)
19 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
19 July 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
26 April 2016Liquidators statement of receipts and payments to 26 February 2016 (11 pages)
26 April 2016Liquidators' statement of receipts and payments to 26 February 2016 (11 pages)
26 April 2016Liquidators' statement of receipts and payments to 26 February 2016 (11 pages)
21 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (13 pages)
21 May 2015Liquidators statement of receipts and payments to 26 February 2015 (13 pages)
21 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (13 pages)
3 April 2014Liquidators' statement of receipts and payments to 26 February 2014 (8 pages)
3 April 2014Liquidators' statement of receipts and payments to 26 February 2014 (8 pages)
3 April 2014Liquidators statement of receipts and payments to 26 February 2014 (8 pages)
8 March 2013Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 8 March 2013 (1 page)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Statement of affairs with form 4.19 (6 pages)
5 March 2013Statement of affairs with form 4.19 (6 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(3 pages)
28 May 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Company name changed kcp web services LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
2 August 2011Company name changed kcp web services LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
2 August 2011Change of name notice (2 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Registered office address changed from Unit F, Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 6 January 2011 (1 page)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
6 January 2011Registered office address changed from Unit F, Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 6 January 2011 (1 page)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
6 January 2011Registered office address changed from Unit F, Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 6 January 2011 (1 page)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Secretary's details changed for Andrea Nora Marie Hawker on 11 November 2009 (1 page)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Keith John Hawker on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Keith John Hawker on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Andrea Nora Marie Hawker on 11 November 2009 (1 page)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Return made up to 16/10/08; full list of members (3 pages)
29 December 2008Return made up to 16/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2008Return made up to 16/10/07; full list of members (3 pages)
4 August 2008Return made up to 16/10/07; full list of members (3 pages)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 February 2007Return made up to 16/10/06; full list of members (3 pages)
27 February 2007Return made up to 16/10/06; full list of members (3 pages)
16 May 2006Return made up to 16/10/05; full list of members (7 pages)
16 May 2006Return made up to 16/10/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 November 2005Ad 16/10/03-31/10/04 £ si 99@1 (2 pages)
7 November 2005Ad 16/10/03-31/10/04 £ si 99@1 (2 pages)
11 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
9 November 2004Return made up to 16/10/04; full list of members (7 pages)
9 November 2004Return made up to 16/10/04; full list of members (7 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
16 October 2003Incorporation (9 pages)
16 October 2003Incorporation (9 pages)