Company NameContinuim Limited
Company StatusDissolved
Company Number06665646
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 9 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHester Elaine Kavanagh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleIT Consultant
Correspondence AddressLindham Court Starey Close
Milton Ernest
Bedford
Bedfordshire
MK44 1RX
Director NameMartin Joseph Kavanagh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleIT Consultant
Correspondence AddressLindham Court Starey Close
Milton Ernest
Bedford
Bedfordshire
MK44 1RX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressHiland House 282 The Ridgeway
Botany Bay
Enfield
Middlesex
EN2 8AP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase

Shareholders

10 at 1Martin Kavagnah
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£42

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 August 2009Return made up to 06/08/09; full list of members (3 pages)
26 August 2009Director's Change of Particulars / martin kavanagh / 06/08/2009 / (1 page)
26 August 2009Director's change of particulars / martin kavanagh / 06/08/2009 (1 page)
26 August 2009Return made up to 06/08/09; full list of members (3 pages)
30 October 2008Registered office changed on 30/10/2008 from hallings hatch parkgate road newdigate dorking RH5 5DY uk (1 page)
30 October 2008Registered office changed on 30/10/2008 from hallings hatch parkgate road newdigate dorking RH5 5DY uk (1 page)
10 September 2008Director appointed hester elaine kavanagh (2 pages)
10 September 2008Director appointed hester elaine kavanagh (2 pages)
3 September 2008Ad 06/08/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
3 September 2008Ad 06/08/08 gbp si 9@1=9 gbp ic 1/10 (2 pages)
3 September 2008Director appointed martin joseph kavanagh (2 pages)
3 September 2008Director appointed martin joseph kavanagh (2 pages)
6 August 2008Appointment terminated director duport director LIMITED (1 page)
6 August 2008Incorporation (13 pages)
6 August 2008Appointment Terminated Director duport director LIMITED (1 page)
6 August 2008Incorporation (13 pages)