Company NameContinental Telecom Ltd
Company StatusDissolved
Company Number05710953
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Daniel Lawrence Huxham
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(1 year after company formation)
Appointment Duration9 years, 3 months (closed 17 May 2016)
RoleTelecommunications Director
Country of ResidenceEngland
Correspondence Address2 The Close
Richmond
Surrey
TW9 4QW
Director NameMr Daniel Lawrence Huxham
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Close
Richmond
Surrey
PW9 4QW
Secretary NameDonna Creek
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Danbury Close
Marks Tey
Colchester
Essex
C06 1XL
Director NameMr Ashley Huxham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(9 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Close
Richmond
Surrey
TW9 4QW
Secretary NameMr Ashley Huxham
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2010)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address2 The Close
Richmond
Surrey
TW9 4QW
Secretary NameMiss Susan Tosh
StatusResigned
Appointed22 January 2010(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 26 May 2010)
RoleCompany Director
Correspondence Address1 Putney Bridge Approach
London
SW6 3JD

Location

Registered AddressBaker Tilly
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Notice of final account prior to dissolution (1 page)
17 February 2016Return of final meeting of creditors (1 page)
17 February 2016Notice of final account prior to dissolution (1 page)
9 December 2014INSOLVENCY:progress report ends 03/10/2014 (15 pages)
9 December 2014INSOLVENCY:progress report ends 03/10/2014 (15 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
12 December 2013Appointment of a liquidator (1 page)
29 November 2013Court order insolvency:court order - replacement of liquidator (43 pages)
29 November 2013Court order insolvency:court order - replacement of liquidator (43 pages)
28 November 2013Court order insolvency:court order replacement liquidators 30/04/2013 (43 pages)
28 November 2013Court order insolvency:court order replacement liquidators 30/04/2013 (43 pages)
20 November 2013Insolvency:annual progress report (15 pages)
20 November 2013Appointment of a liquidator (1 page)
20 November 2013Insolvency:annual progress report (15 pages)
20 November 2013Appointment of a liquidator (1 page)
16 January 2013Insolvency:annual progress report - brought down date 4TH october 2012 (13 pages)
16 January 2013Insolvency:annual progress report - brought down date 4TH october 2012 (13 pages)
14 October 2011Appointment of a liquidator (5 pages)
14 October 2011Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 14 October 2011 (2 pages)
14 October 2011Appointment of a liquidator (5 pages)
14 October 2011Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 14 October 2011 (2 pages)
16 August 2011Order of court to wind up (2 pages)
16 August 2011Order of court to wind up (2 pages)
7 July 2011Registered office address changed from 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 July 2011 (2 pages)
1 July 2011Appointment of provisional liquidator (8 pages)
1 July 2011Appointment of provisional liquidator (8 pages)
4 February 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Termination of appointment of Susan Tosh as a secretary (1 page)
26 May 2010Termination of appointment of Susan Tosh as a secretary (1 page)
25 February 2010Director's details changed for Mr Daniel Huxham on 21 February 2010 (2 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Director's details changed for Mr Daniel Huxham on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Daniel Huxham on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Daniel Huxham on 23 February 2010 (2 pages)
18 February 2010Appointment of a secretary (1 page)
18 February 2010Appointment of a secretary (1 page)
29 January 2010Termination of appointment of Ashley Huxham as a secretary (1 page)
29 January 2010Termination of appointment of Ashley Huxham as a secretary (1 page)
22 January 2010Appointment of Miss Susan Tosh as a secretary (1 page)
22 January 2010Registered office address changed from 2 the Close Richmond Surrey TW9 4QW United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 2 the Close Richmond Surrey TW9 4QW United Kingdom on 22 January 2010 (1 page)
22 January 2010Appointment of Miss Susan Tosh as a secretary (1 page)
22 January 2010Registered office address changed from Riverbank House Putney Bridge Approach London London SW6 3JD United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Riverbank House Putney Bridge Approach London London SW6 3JD United Kingdom on 22 January 2010 (1 page)
3 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Registered office changed on 03/08/2009 from 15 gilliam grove surrey CR8 2NT uk (1 page)
3 August 2009Registered office changed on 03/08/2009 from 15 gilliam grove surrey CR8 2NT uk (1 page)
6 April 2009Director's change of particulars / daniel huxham / 04/04/2009 (1 page)
6 April 2009Return made up to 15/02/09; full list of members (3 pages)
6 April 2009Director's change of particulars / daniel huxham / 04/04/2009 (1 page)
6 April 2009Return made up to 15/02/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 June 2008Registered office changed on 09/06/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
9 June 2008Registered office changed on 09/06/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
24 April 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 April 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
24 April 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 April 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
11 March 2008Director's change of particulars / daniel huxham / 11/03/2008 (2 pages)
11 March 2008Secretary appointed mr ashley huxham (1 page)
11 March 2008Director's change of particulars / daniel huxham / 11/03/2008 (2 pages)
11 March 2008Secretary appointed mr ashley huxham (1 page)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
2 February 2008Secretary resigned (1 page)
2 February 2008Secretary resigned (1 page)
19 March 2007Return made up to 15/02/07; full list of members (2 pages)
19 March 2007Return made up to 15/02/07; full list of members (2 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
15 February 2006Incorporation (17 pages)
15 February 2006Incorporation (17 pages)