Company NameContinent Links Limited
Company StatusDissolved
Company Number07047831
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusClosed
Appointed01 October 2011(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 28 March 2017)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1 5 Percy Street
Fitzrovia
London
W1T 1DG
Director NameMrs Elena Shiyan
Date of BirthJune 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed17 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House Bc
707 High Road
London
N12 0BT
Secretary NamePrudent Solutions Limited (Corporation)
StatusResigned
Appointed17 October 2009(same day as company formation)
Correspondence Address2 Bewley Street
London
SW19 1XB
Secretary NameBritannia Corporate Secretary Ltd (Corporation)
StatusResigned
Appointed01 October 2011(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 October 2012)
Correspondence AddressF2 Finchley House
707 High Road
London
N12 0BT

Contact

Websiteaxedsoft.co.uk

Location

Registered AddressSuite 1 5 Percy Street
Fitzrovia
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.4m at £1Basic Spot Element Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,316
Cash£6,959
Current Liabilities£12,275

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,364,650
(3 pages)
25 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,364,650
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,364,650
(3 pages)
16 December 2014Registered office address changed from C/O Suite F2 Finchley House Bc 707 High Road London London N12 0BT to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 16 December 2014 (1 page)
16 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,364,650
(3 pages)
16 December 2014Registered office address changed from C/O Suite F2 Finchley House Bc 707 High Road London London N12 0BT to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 16 December 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,364,650
(3 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,364,650
(3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
17 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4,364,650
(3 pages)
17 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4,364,650
(3 pages)
17 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4,364,650
(3 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page)
12 November 2012Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page)
25 July 2012Amended accounts made up to 31 October 2011 (8 pages)
25 July 2012Amended accounts made up to 31 October 2011 (8 pages)
9 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 October 2011Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
19 October 2011Appointment of Ms Jennifer Catherine Rene as a director (2 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
19 October 2011Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages)
19 October 2011Termination of appointment of Elena Shiyan as a director (1 page)
19 October 2011Appointment of Ms Jennifer Catherine Rene as a director (2 pages)
19 October 2011Termination of appointment of Elena Shiyan as a director (1 page)
2 March 2011Registered office address changed from C/O Suite 203 Boundary House Boston Road London W7 2QE United Kingdom on 2 March 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 March 2011Registered office address changed from C/O Suite 203 Boundary House Boston Road London W7 2QE United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Suite 203 Boundary House Boston Road London W7 2QE United Kingdom on 2 March 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Ms Elena Shiyan on 1 October 2010 (2 pages)
2 November 2010Termination of appointment of Prudent Solutions Limited as a secretary (1 page)
2 November 2010Termination of appointment of Prudent Solutions Limited as a secretary (1 page)
2 November 2010Director's details changed for Ms Elena Shiyan on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Ms Elena Shiyan on 1 October 2010 (2 pages)
27 September 2010Registered office address changed from 2 Bewley Street London SW19 1XB on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 2 Bewley Street London SW19 1XB on 27 September 2010 (1 page)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)