Company NameContinuum Ebt Limited
Company StatusDissolved
Company Number06436155
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 4 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rizwan Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 15 October 2013)
RoleResidential Care Worker
Country of ResidenceEngland
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director NameMr Forbes Kerr Stuart
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
35 Portman Square
London
W1H 6LR
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 April 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 15 October 2013)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Iain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolebec Place
Weir Lane
Whitechurch Aylesbury
Bucks
HP22 4JB
Director NameMr Nicholas John Cordeaux Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Secretary NameMr Nicholas John Cordeaux Walters
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Continuum Care & Education Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
13 May 2013Termination of appointment of Stephen Herring as a director (1 page)
13 May 2013Termination of appointment of Stephen Geoffrey Herring as a director on 3 May 2013 (1 page)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1
(6 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1
(6 pages)
5 July 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
5 July 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 May 2012Auditor's resignation (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 May 2012Auditor's resignation (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 May 2012Appointment of Mr Forbes Kerr Stuart as a director on 26 April 2012 (2 pages)
1 May 2012Appointment of Mr Rizwan Khan as a director on 26 April 2012 (2 pages)
1 May 2012Appointment of Mr Stephen Geoffrey Herring as a director on 26 April 2012 (2 pages)
1 May 2012Appointment of Mr Forbes Kerr Stuart as a director (2 pages)
1 May 2012Appointment of Mr Rizwan Khan as a director (2 pages)
1 May 2012Appointment of Mr Stephen Geoffrey Herring as a director (2 pages)
30 April 2012Termination of appointment of Nicholas Walters as a director (1 page)
30 April 2012Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page)
30 April 2012Appointment of T&H Secretarial Services Limited as a secretary on 26 April 2012 (2 pages)
30 April 2012Termination of appointment of Iain Donald Macritchie as a director on 26 April 2012 (1 page)
30 April 2012Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Nicholas John Cordeaux Walters as a secretary on 26 April 2012 (1 page)
30 April 2012Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
30 April 2012Termination of appointment of Iain Macritchie as a director (1 page)
30 April 2012Termination of appointment of Nicholas John Cordeaux Walters as a director on 26 April 2012 (1 page)
30 April 2012Termination of appointment of Nicholas Walters as a secretary (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Iain Donald Macritchie on 20 December 2009 (2 pages)
23 December 2009Director's details changed for Iain Donald Macritchie on 20 December 2009 (2 pages)
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
17 September 2009Accounts made up to 31 December 2008 (3 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 December 2008Return made up to 23/11/08; full list of members (3 pages)
23 December 2008Return made up to 23/11/08; full list of members (3 pages)
22 December 2008Director's Change of Particulars / iain macritchie / 03/01/2008 / HouseName/Number was: , now: bolebec place; Street was: bolebec place, now: weir lane; Area was: weir lane, now: whitchurch; Post Town was: whitechurch aylesbury, now: aylesbury (1 page)
22 December 2008Director and secretary's change of particulars / nicholas walters / 01/10/2008 (2 pages)
22 December 2008Director's change of particulars / iain macritchie / 03/01/2008 (1 page)
22 December 2008Director and Secretary's Change of Particulars / nicholas walters / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: the old aviary,; Street was: 8 garrick avenue, now: mentmore; Area was: newton mearns mearnskirk, now: ; Post Town was: glasgow, now: leighton buzzard; Region was: , now: bucks; Post Code was: G77 5GF, now: LU7 0QG (2 pages)
11 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
11 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
23 November 2007Incorporation (26 pages)
23 November 2007Incorporation (26 pages)