Company NameContinental Real Estate Investment Limited
Company StatusDissolved
Company Number05652481
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameIndian Business Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Massimo Re Fraschini
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed29 April 2016(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 06 October 2020)
RoleGeneral Manager
Country of ResidenceItaly
Correspondence Address3rd Floor 120 Baker Street, Westminster
London
W1U 6TU
Director NameMrs Nicoletta Roveda
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed29 April 2016(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 06 October 2020)
RoleBusiness Woman
Country of ResidenceItaly
Correspondence Address3rd Floor 120 Baker Street, Westminster
London
W1U 6TU
Secretary NameMr Mario Gabriele Albera
StatusClosed
Appointed29 April 2016(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressResidenza Rebecca Via Cassarinetta 20
Lugano
Svizzera
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Inwen Court
Grinstead Road
London
SE8 5BN
Director NameFederico Maria Giuliani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2006(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressVia Valparaiso 5
Milano
20144
Foreign
Director NameJohn Martin Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2006(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressVia Francesco Baracca
Como
22100
Italy
Director NameMr Karim El Haimri
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityMoroccan
StatusResigned
Appointed05 October 2009(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceMorocco
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Director NameMr Mario Gabriele Albera
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2010(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 20 Margaret Street
London
W1W 8RS
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Director NameRichmond & Partners Management (Corporation)
StatusResigned
Appointed17 February 2006(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2009)
Correspondence AddressSuite 804 - 1220 North Market Street
Wilmington
Delaware
De 19801
Secretary NameICM Secretaries Ltd (Corporation)
StatusResigned
Appointed26 August 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2016)
Correspondence Address4th Floor 20 Margaret Street
London
W1W 8RS

Location

Registered Address3rd Floor 120 Baker Street, Westminster
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Pearwood Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£332,601
Cash£18,545
Current Liabilities£1,348,755

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 April 2020Application to strike the company off the register (1 page)
19 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Secretary's details changed for Mr. Mario Gabriele Albera on 5 September 2017 (1 page)
5 September 2017Secretary's details changed for Mr. Mario Gabriele Albera on 5 September 2017 (1 page)
29 June 2017Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to 3rd Floor 120 Baker Street, Westminster London W1U 6TU on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to 3rd Floor 120 Baker Street, Westminster London W1U 6TU on 29 June 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Appointment of Mrs. Nicoletta Roveda as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Mrs. Nicoletta Roveda as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Icm Secretaries Ltd as a secretary on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Icm Secretaries Ltd as a secretary on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Mario Gabriele Albera as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Mario Gabriele Albera as a director on 29 April 2016 (1 page)
2 May 2016Appointment of Mr. Massimo Re Fraschini as a director on 29 April 2016 (2 pages)
2 May 2016Appointment of Mr. Mario Gabriele Albera as a secretary on 29 April 2016 (2 pages)
2 May 2016Appointment of Mr. Mario Gabriele Albera as a secretary on 29 April 2016 (2 pages)
2 May 2016Appointment of Mr. Massimo Re Fraschini as a director on 29 April 2016 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2014Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Federica Bertollini as a secretary on 26 August 2014 (1 page)
28 August 2014Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014 (2 pages)
28 August 2014Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Federica Bertollini as a secretary on 26 August 2014 (1 page)
28 August 2014Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page)
25 April 2014Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 April 2014 (1 page)
26 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
5 April 2011Company name changed indian business investments LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Company name changed indian business investments LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
1 June 2010Termination of appointment of Karim El Haimri as a director (1 page)
1 June 2010Termination of appointment of Karim El Haimri as a director (1 page)
1 June 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
18 January 2010Termination of appointment of John Thomas as a director (1 page)
18 January 2010Termination of appointment of Richmond & Partners Management as a director (1 page)
18 January 2010Appointment of Mr Karim El Haimri as a director (2 pages)
18 January 2010Termination of appointment of Federico Giuliani as a director (1 page)
18 January 2010Termination of appointment of Federico Giuliani as a director (1 page)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of John Thomas as a director (1 page)
18 January 2010Termination of appointment of Richmond & Partners Management as a director (1 page)
18 January 2010Appointment of Mr Karim El Haimri as a director (2 pages)
15 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 January 2009Return made up to 13/12/08; full list of members (4 pages)
7 January 2009Return made up to 13/12/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 June 2008Return made up to 13/12/07; full list of members (4 pages)
17 June 2008Return made up to 13/12/07; full list of members (4 pages)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 January 2007Return made up to 13/12/06; full list of members (2 pages)
24 January 2007Return made up to 13/12/06; full list of members (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
13 December 2005Incorporation (13 pages)
13 December 2005Incorporation (13 pages)