Company NameContinental Trading And Financial Services Limited
Company StatusDissolved
Company Number06812493
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 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 NameMr Gholamreza Reza Rad
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Falmouth Walk
Roehampton
London
SW15 5DY
Secretary NameVineheath Nominees Limited (Corporation)
StatusClosed
Appointed06 February 2009(same day as company formation)
Correspondence Address5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitebahlly.com
Email address[email protected]
Telephone020 73813113
Telephone regionLondon

Location

Registered Address5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

10k at £1Rmp Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,708
Cash£1,320
Current Liabilities£85,769

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 April 2016Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 May 2013Accounts for a dormant company made up to 29 February 2012 (5 pages)
2 May 2013Accounts for a dormant company made up to 29 February 2012 (5 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 28 February 2011 (5 pages)
1 February 2012Accounts for a dormant company made up to 28 February 2011 (5 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
18 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
23 March 2010Director's details changed for Gholamreza Rad on 1 February 2010 (2 pages)
23 March 2010Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Gholamreza Rad on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Gholamreza Rad on 1 February 2010 (2 pages)
24 February 2009Secretary appointed vineheath nominees LIMITED (2 pages)
24 February 2009Director appointed gholamreza rad (2 pages)
24 February 2009Secretary appointed vineheath nominees LIMITED (2 pages)
24 February 2009Director appointed gholamreza rad (2 pages)
12 February 2009Appointment terminated director barbara kahan (1 page)
12 February 2009Appointment terminated director barbara kahan (1 page)
6 February 2009Incorporation (11 pages)
6 February 2009Incorporation (11 pages)