Company NameCommercial & Continental Limited
Company StatusDissolved
Company Number07721530
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Daniel Franklin Clifford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Coombe Hill Road
Rickmansworth
WD3 8NE
Secretary NameMr Daniel Clifford
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Coombe Hill Road
Rickmansworth
WD3 8NE
Director NameMrs Lyn Susan Clifford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(4 months after company formation)
Appointment Duration7 years (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered AddressC/Of Wolfson Associates 1st Floor
314 Regents Park Road
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Daniel Franklin Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth£29,837
Cash£16,831
Current Liabilities£19,871

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
8 August 2014Voluntary strike-off action has been suspended (1 page)
8 August 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (3 pages)
31 October 2013Application to strike the company off the register (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
(5 pages)
3 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
(5 pages)
7 December 2011Appointment of Mrs Lyn Susan Clifford as a director (2 pages)
7 December 2011Appointment of Mrs Lyn Susan Clifford as a director (2 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)