Company NameCWL Continuity Services Limited
Company StatusDissolved
Company Number05015777
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date28 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Belcher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Andrew Michael Griffiths
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMr Andrew Michael Griffiths
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Winchfield
Great Gransden
Sandy
Bedfordshire
SG19 3AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

90 at £1Andrew Griffiths
90.00%
Ordinary
10 at £1Andrew Belcher
10.00%
Ordinary

Financials

Year2014
Net Worth£65,406
Cash£4,643
Current Liabilities£7,687

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Final Gazette dissolved following liquidation (1 page)
28 October 2015Liquidators' statement of receipts and payments to 20 October 2015 (14 pages)
28 October 2015Liquidators statement of receipts and payments to 20 October 2015 (14 pages)
28 October 2015Return of final meeting in a members' voluntary winding up (14 pages)
24 June 2015Liquidators statement of receipts and payments to 17 December 2014 (10 pages)
24 June 2015Liquidators' statement of receipts and payments to 17 December 2014 (10 pages)
3 January 2014Registered office address changed from Progress House Oakpark Business Centre Allington Road St. Neots Cambridgeshire PE19 6WL on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from Progress House Oakpark Business Centre Allington Road St. Neots Cambridgeshire PE19 6WL on 3 January 2014 (2 pages)
30 December 2013Declaration of solvency (3 pages)
30 December 2013Appointment of a voluntary liquidator (1 page)
30 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 July 2013Director's details changed for Andrew Belcher on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Andrew Michael Griffiths on 19 July 2013 (2 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Director's details changed for Andrew Michael Griffiths on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Andrew Michael Griffiths on 1 August 2010 (2 pages)
30 July 2010Termination of appointment of Andrew Griffiths as a secretary (1 page)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 14/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2008Return made up to 14/01/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 January 2007Return made up to 14/01/07; full list of members (3 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 14/01/06; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2005Return made up to 14/01/05; full list of members (7 pages)
3 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 February 2004Registered office changed on 05/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Director resigned (1 page)
14 January 2004Incorporation (31 pages)