Company NameContinent Capital Limited
Company StatusDissolved
Company Number06178282
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHerve Poncin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed30 July 2009(2 years, 4 months after company formation)
Appointment Duration3 years (closed 07 August 2012)
RoleLawyer
Correspondence Address206/210 Route D'Arion
Strassen
L-8010
Director NameMikhail Mavropoulos Stoliarenko
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleAttorney In Law
Country of ResidenceRussian Federation
Correspondence Address29 Novy Arbat Street No 8
Moscow
121099
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address1 New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (4 pages)
16 April 2012Application to strike the company off the register (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(3 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(3 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(3 pages)
5 May 2011Registered office address changed from 110 Cannon Street London EC4N 6AR United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 110 Cannon Street London EC4N 6AR United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 110 Cannon Street London EC4N 6AR United Kingdom on 5 May 2011 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 August 2009Appointment Terminated Director mikhail stoliarenko (1 page)
5 August 2009Appointment terminated director mikhail stoliarenko (1 page)
5 August 2009Registered office changed on 05/08/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom (1 page)
5 August 2009Appointment Terminated Secretary aldbridge services london LIMITED (1 page)
5 August 2009Appointment terminated secretary aldbridge services london LIMITED (1 page)
4 August 2009Director appointed herve poncin (1 page)
4 August 2009Director appointed herve poncin (1 page)
17 June 2009Secretary's Change of Particulars / aldbridge services london LIMITED / 01/01/2009 / HouseName/Number was: tricor aldbridge LLP, now: 7TH; Street was: 7TH floor, now: floor 52-54 gracechurch street; Area was: 52-54 gracechurch street, now: ; Country was: , now: england (1 page)
17 June 2009Return made up to 22/03/09; full list of members (3 pages)
17 June 2009Return made up to 22/03/09; full list of members (3 pages)
17 June 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/01/2009 (1 page)
15 June 2009Director's Change of Particulars / mikhail stoliarenko / 01/01/2009 / Nationality was: russian, now: british; Date of Birth was: 01-Feb-1975, now: 02-Jan-1975 (1 page)
15 June 2009Director's change of particulars / mikhail stoliarenko / 01/01/2009 (1 page)
8 June 2009Secretary's Change of Particulars / aldbridge services london LIMITED / 01/06/2009 / HouseName/Number was: , now: tricor aldbridge LLP; Street was: northumberland house, now: 7TH floor; Area was: aldbridge suite 230 high street, now: 52-54 gracechurch street; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now: (1 page)
8 June 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts made up to 31 March 2008 (2 pages)
29 December 2008Registered office changed on 29/12/2008 from 7TH floor 80 cannon street london EC4N 6HL united kingdom (1 page)
29 December 2008Registered office changed on 29/12/2008 from 7TH floor 80 cannon street london EC4N 6HL united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o panagaea LLP suite five second floor 77 south audley street london W1K 1JG (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o panagaea LLP suite five second floor 77 south audley street london W1K 1JG (1 page)
6 May 2008Return made up to 22/03/08; full list of members (3 pages)
6 May 2008Return made up to 22/03/08; full list of members (3 pages)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)