Company NameContinental Shipping Services Ltd
Company StatusDissolved
Company Number05859336
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMrs Nenneh Binta Senenssie
NationalitySierra Leonean
StatusClosed
Appointed27 March 2007(9 months after company formation)
Appointment Duration3 years, 8 months (closed 23 November 2010)
RoleManager
Correspondence Address10 Afghan Road
Chatham
Kent
ME4 6TP
Director NameMr Moiwo Ambrose
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year after company formation)
Appointment Duration3 years, 4 months (closed 23 November 2010)
RoleManager
Correspondence Address70 Mistral Havil Street
Sceaux Gardens Estate Southwark
London
SE5 7DS
Director NameAssan Jallow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGambian
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleBusinessman
Correspondence Address9 Holdgate Close
Manchester
M15 5EP
Director NameMrs Pauline Williams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2008)
RoleManager
Correspondence Address73 Hassocks Road
Streatham Vale
London
SW16 5HA
Secretary NameA Senenssie & Co Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressUnit 2a
Industrial Park, 133 Copeland Road
London
SE15 3SN

Location

Registered AddressUnit 2a Industrial Park
133 Copeland Road
London
SE15 3SN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2009Gbp nc 100000/1000000\01/07/07 (2 pages)
16 January 2009Gbp nc 100000/1000000 01/07/07 (2 pages)
15 January 2009Secretary's change of particulars / nenneh senenssie / 27/03/2007 (2 pages)
15 January 2009Return made up to 27/06/08; full list of members (4 pages)
15 January 2009Return made up to 27/06/08; full list of members (4 pages)
15 January 2009Secretary's Change of Particulars / nenneh senenssie / 27/03/2007 / Country was: , now: england (2 pages)
13 January 2009Director appointed mr moiwo ambrose (1 page)
13 January 2009Director appointed mr moiwo ambrose (1 page)
10 December 2008Appointment terminated director pauline williams (1 page)
10 December 2008Appointment Terminated Director pauline williams (1 page)
24 October 2008Return made up to 27/06/07; full list of members (3 pages)
24 October 2008Location of debenture register (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 27/06/07; full list of members (3 pages)
24 October 2008Secretary appointed mrs nenneh binta senenssie (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Secretary appointed mrs nenneh binta senenssie (1 page)
24 October 2008Location of debenture register (1 page)
23 October 2008Director appointed mrs pauline n/a williams (1 page)
23 October 2008Director appointed mrs pauline n/a williams (1 page)
23 October 2008Appointment Terminated Secretary a senenssie & co LTD (1 page)
23 October 2008Appointment terminated secretary a senenssie & co LTD (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 39 southerngate way new cross london SE14 6DN (1 page)
1 November 2006Registered office changed on 01/11/06 from: 39 southerngate way new cross london SE14 6DN (1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 June 2006Incorporation (12 pages)
27 June 2006Incorporation (12 pages)