Company NameContinental Wind UK Limited
Company StatusDissolved
Company Number05643028
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Dissolution Date29 October 2014 (9 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Michael David Scholey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(2 years, 10 months after company formation)
Appointment Duration6 years (closed 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameMark William Crandall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCo Director
Correspondence Address4 Wedderburn Road
Hampstead
London
NW3 5QE
Secretary NameAnya Kasatkina
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Linden Gardens
London
Greater London
W2 4HD
Secretary NameDaniel Stephen Treloar
NationalityBritish
StatusResigned
Appointed17 November 2006(11 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 23 May 2007)
RoleLegal Assistant
Correspondence Address73 Morton Close
Deancross Street
London
E1 2QT
Director NameMr Matthew John Carse
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Dartmouth Road
London
NW2 4ER
Director NameChristopher David Moore
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 November 2007)
RoleCompany Director
Correspondence AddressFlat 415 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QD
Secretary NameFlorienne Roach
NationalityAustralian
StatusResigned
Appointed23 May 2007(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 20 September 2007)
RoleLegal Assistant
Correspondence Address616 Queen's Gardens
London
W2 3BA
Secretary NameMrs Nadia Crandall
NationalityBritish
StatusResigned
Appointed20 September 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2008)
RoleCompany Director
Correspondence Address4 Wedderburn Road
London
NW3 5QE
Director NameMrs Nadia Crandall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 November 2009)
RoleCompany Director
Correspondence Address4 Wedderburn Road
London
NW3 5QE

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Deprojen Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£372,164
Cash£56,489
Current Liabilities£657,456

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
29 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
20 September 2013Registered office address changed from 45 Oatlands Avenue Weybridge Surrey KT13 9SS United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 45 Oatlands Avenue Weybridge Surrey KT13 9SS United Kingdom on 20 September 2013 (2 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2013Declaration of solvency (3 pages)
19 September 2013Declaration of solvency (3 pages)
19 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 2
(3 pages)
28 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 2
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Registered office address changed from 17a Curzon Street London W1J 5HS on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 17a Curzon Street London W1J 5HS on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 17a Curzon Street London W1J 5HS on 4 July 2012 (1 page)
19 June 2012Termination of appointment of Matthew Carse as a director (1 page)
19 June 2012Termination of appointment of Matthew Carse as a director (1 page)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 October 2010Company name changed ps wind management (uk) LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2010Company name changed ps wind management (uk) LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Michael David Scholey on 15 May 2010 (2 pages)
12 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Michael David Scholey on 15 May 2010 (2 pages)
19 November 2009Termination of appointment of Nadia Crandall as a director (1 page)
19 November 2009Termination of appointment of Nadia Crandall as a director (1 page)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 July 2009Memorandum and Articles of Association (13 pages)
22 July 2009Memorandum and Articles of Association (13 pages)
15 July 2009Company name changed continental wind partners (uk) LIMITED\certificate issued on 20/07/09 (2 pages)
15 July 2009Company name changed continental wind partners (uk) LIMITED\certificate issued on 20/07/09 (2 pages)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
11 November 2008Director appointed mr michael david scholey (1 page)
11 November 2008Director appointed mr michael david scholey (1 page)
5 November 2008Memorandum and Articles of Association (12 pages)
5 November 2008Memorandum and Articles of Association (12 pages)
4 November 2008Appointment terminated director mark crandall (1 page)
4 November 2008Appointment terminated director mark crandall (1 page)
4 November 2008Appointment terminated secretary nadia crandall (1 page)
4 November 2008Appointment terminated secretary nadia crandall (1 page)
4 November 2008Director appointed mrs nadia crandall (1 page)
4 November 2008Director appointed mrs nadia crandall (1 page)
30 October 2008Company name changed postscriptum teesside LIMITED\certificate issued on 31/10/08 (2 pages)
30 October 2008Company name changed postscriptum teesside LIMITED\certificate issued on 31/10/08 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 December 2007Return made up to 02/12/07; full list of members (3 pages)
27 December 2007Return made up to 02/12/07; full list of members (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 8A heriot road london greater london NW4 2DG (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 8A heriot road london greater london NW4 2DG (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
17 April 2007Memorandum and Articles of Association (12 pages)
17 April 2007Memorandum and Articles of Association (12 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2007Company name changed zoompix LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed zoompix LIMITED\certificate issued on 11/04/07 (2 pages)
19 December 2006Return made up to 02/12/06; full list of members (2 pages)
19 December 2006Return made up to 02/12/06; full list of members (2 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006Secretary resigned (1 page)
27 April 2006Memorandum and Articles of Association (12 pages)
27 April 2006Memorandum and Articles of Association (12 pages)
21 April 2006Company name changed retna celebs LIMITED\certificate issued on 21/04/06 (2 pages)
21 April 2006Company name changed retna celebs LIMITED\certificate issued on 21/04/06 (2 pages)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2005Incorporation (17 pages)
2 December 2005Incorporation (17 pages)