Company NameContinental Brands Ltd
Company StatusDissolved
Company Number07338374
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Directors

Director NameMr Simon John Jackson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressContinental Brands Ltd 37 Tavistock Mews
Wortley
Leeds
West Yorkshire
LS12 4DQ
Secretary NameMr Simon John Jackson
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressContinental Brands Ltd 37 Tavistock Mews
Wortley
Leeds
West Yorkshire
LS12 4DQ
Director NameLaura Jane Jackson
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed15 September 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Tavistock Mews
Wootley
Leeds
West Yorkshire
LS12 4DQ

Contact

Websitecontinentalbrandsltd.com

Location

Registered AddressInternational House
124 Cromwell Road
London Kensington
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
10 October 2014Voluntary strike-off action has been suspended (1 page)
10 October 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2013Application to strike the company off the register (3 pages)
4 December 2013Application to strike the company off the register (3 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011Registered office address changed from 37 Tavistock Mews Wortley Leeds Leeds West Yorkshire LS12 4DQ England on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from 37 Tavistock Mews Wortley Leeds Leeds West Yorkshire LS12 4DQ England on 22 July 2011 (2 pages)
29 September 2010Appointment of Laura Jane Jackson as a director (3 pages)
29 September 2010Appointment of Laura Jane Jackson as a director (3 pages)
6 August 2010Incorporation
Statement of capital on 2010-08-06
  • GBP 1,000
(23 pages)
6 August 2010Incorporation
Statement of capital on 2010-08-06
  • GBP 1,000
(23 pages)