Company NameContinuous Communications Company Ltd
Company StatusDissolved
Company Number07296254
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NamesIndigo Conferencing Limited and Indigo Forward Limited

Business Activity

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

Directors

Secretary NameMrs Elizabeth Deborah Hatch
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Deller Street
Temple Park
Binfield
Berkshire
RG42 4UU
Director NameMr James Matthew Stere
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMrs Elizabeth Deborah Hatch
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address29 Deller Street
Temple Park
Binfield
Berkshire
RG42 4UU

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Deborah Hatch
100.00%
Ordinary

Financials

Year2014
Net Worth£176,525
Cash£60,695
Current Liabilities£574,638

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
29 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
7 November 2013Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 November 2013 (2 pages)
5 November 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 November 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Statement of affairs with form 4.19 (5 pages)
5 November 2013Statement of affairs with form 4.19 (5 pages)
5 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
4 February 2013Company name changed indigo forward LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed indigo forward LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2012Termination of appointment of Elizabeth Hatch as a director (2 pages)
9 November 2012Termination of appointment of Elizabeth Hatch as a director (2 pages)
8 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
8 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
11 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
27 March 2012Appointment of Mr James Matthew Stere as a director (3 pages)
27 March 2012Appointment of Mr James Matthew Stere as a director (3 pages)
30 January 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 30 January 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 July 2010Company name changed indigo conferencing LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
7 July 2010Company name changed indigo conferencing LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Change of name notice (2 pages)
25 June 2010Incorporation (22 pages)
25 June 2010Incorporation (22 pages)