Company NameContinuous Insight Ltd.
Company StatusDissolved
Company Number05329528
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameMarket Maker Developments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Lundie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed08 September 2005(7 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 04 August 2015)
RoleConsultancy And Software Devel
Country of ResidenceUnited Kingdom
Correspondence Address22 Castle Road
Camberley
Surrey
GU15 2DS
Director NameMr Clive Paul Armitage
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 August 2015)
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 04 August 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Peter James Pastides
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(3 days after company formation)
Appointment Duration9 years, 1 month (resigned 14 February 2014)
RoleConsultancy & Software
Country of ResidenceEngland
Correspondence AddressBoomrigg House 6 Pond Road
Sarisbury Green
Southampton
Hampshire
SO31 7FJ
Secretary NameKevin John Hagues
NationalityBritish
StatusResigned
Appointed14 January 2005(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 2011)
RolePlanning & Project Analyst
Correspondence Address42 Lodge Road
Locksheath
Southampton
Hampshire
SO31 6QY
Director NameTina Caroline Lundie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMrs Sarah Frances Pastides
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePeter James Pastides
StatusResigned
Appointed16 March 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Agent3 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£689,802
Cash£602,448
Current Liabilities£164,029

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
12 January 2015Register inspection address has been changed from 42 Lodge Road Locks Heath Southampton SO31 6QY United Kingdom to The Triangle 5-17 Hammersmith Grove London W6 0LG (1 page)
12 January 2015Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to The Triangle 5-17 Hammersmith Grove London W6 0LG on 12 January 2015 (1 page)
12 January 2015Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to The Triangle 5-17 Hammersmith Grove London W6 0LG on 12 January 2015 (1 page)
12 January 2015Register inspection address has been changed from 42 Lodge Road Locks Heath Southampton SO31 6QY United Kingdom to The Triangle 5-17 Hammersmith Grove London W6 0LG (1 page)
31 July 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 July 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
1 April 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
1 April 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
20 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
19 February 2014Termination of appointment of Peter Pastides as a secretary (2 pages)
19 February 2014Termination of appointment of Sarah Pastides as a director (2 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 February 2014Termination of appointment of Tina Lundie as a director (2 pages)
19 February 2014Appointment of Mr Clive Paul Armitage as a director (3 pages)
19 February 2014Termination of appointment of Peter Pastides as a secretary (2 pages)
19 February 2014Termination of appointment of Tina Lundie as a director (2 pages)
19 February 2014Appointment of Mr Clive Paul Armitage as a director (3 pages)
19 February 2014Termination of appointment of Sarah Pastides as a director (2 pages)
19 February 2014Termination of appointment of Peter Pastides as a director (2 pages)
19 February 2014Termination of appointment of Peter Pastides as a director (2 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
5 February 2012Registered office address changed from 72 New Bond Street London W1S 1RR on 5 February 2012 (1 page)
5 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
5 February 2012Registered office address changed from 72 New Bond Street London W1S 1RR on 5 February 2012 (1 page)
5 February 2012Registered office address changed from 72 New Bond Street London W1S 1RR on 5 February 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 7 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 7 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 7 April 2011 (6 pages)
24 March 2011Appointment of Sarah Frances Pastides as a director (2 pages)
24 March 2011Appointment of Sarah Frances Pastides as a director (2 pages)
24 March 2011Appointment of Peter James Pastides as a secretary (2 pages)
24 March 2011Termination of appointment of Kevin Hagues as a secretary (1 page)
24 March 2011Termination of appointment of Kevin Hagues as a secretary (1 page)
24 March 2011Appointment of Tina Caroline Lundie as a director (2 pages)
24 March 2011Appointment of Peter James Pastides as a secretary (2 pages)
24 March 2011Appointment of Tina Caroline Lundie as a director (2 pages)
23 January 2011Register inspection address has been changed (1 page)
23 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
23 January 2011Register inspection address has been changed (1 page)
23 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 February 2010Director's details changed for Peter Lundie on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Peter James Pastides on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Peter James Pastides on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Peter Lundie on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Peter Lundie on 3 January 2010 (2 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Peter James Pastides on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
18 June 2009Memorandum and Articles of Association (5 pages)
18 June 2009Memorandum and Articles of Association (5 pages)
12 June 2009Company name changed market maker developments LTD\certificate issued on 16/06/09 (2 pages)
12 June 2009Company name changed market maker developments LTD\certificate issued on 16/06/09 (2 pages)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 June 2008Return made up to 11/01/08; full list of members; amend (7 pages)
13 June 2008Return made up to 11/01/08; full list of members; amend (7 pages)
11 February 2008Return made up to 11/01/08; full list of members (2 pages)
11 February 2008Return made up to 11/01/08; full list of members (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
13 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 February 2007Return made up to 11/01/07; full list of members (2 pages)
12 February 2007Return made up to 11/01/07; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 January 2006Return made up to 11/01/06; full list of members (2 pages)
31 January 2006Return made up to 11/01/06; full list of members (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 1100 parkway, solent business park, fareham hampshire PO15 7AB (1 page)
11 May 2005Registered office changed on 11/05/05 from: 1100 parkway, solent business park, fareham hampshire PO15 7AB (1 page)
23 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
11 January 2005Incorporation (12 pages)
11 January 2005Incorporation (12 pages)