Company NameContinental Enterprises (Lewisham) Ltd
Company StatusDissolved
Company Number07792252
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ricardo Del Pino Sanchez
Date of BirthMay 1983 (Born 41 years ago)
NationalitySpanish
StatusClosed
Appointed22 May 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadywell Tavern 80 Ladywell Road
London
SE13 7HS
Director NameMr David Montgomery
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed03 October 2013(2 years after company formation)
Appointment Duration2 years, 3 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Ricardo Antonio Del Pino Sanchez
Date of BirthMay 1983 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wyatt Park Road
London
SW2 3TP
Director NameMr David Montgomery
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30c Sunderland Road
London
SE23 2QA
Secretary NameMs Laura Warby
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address162 Lee High Road
London
SE13 5PR
Director NameMr Andrew Charles Victor Montgomery
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(10 months after company formation)
Appointment Duration10 months (resigned 22 May 2013)
RoleMedical Practicioner
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Tavern 80 Ladywell Road
Lewisham
SE13 7HS

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ricardo Del Pino Sanchez
100.00%
Ordinary

Financials

Year2014
Net Worth£3,366
Cash£5,894
Current Liabilities£2,529

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
15 October 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 28 June 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 28 June 2014 (1 page)
3 October 2013Appointment of Mr David Montgomery as a director (2 pages)
3 October 2013Appointment of Mr David Montgomery as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 May 2013Appointment of Mr Ricardo Del Pino Sanchez as a director (2 pages)
24 May 2013Termination of appointment of Andrew Montgomery as a director (1 page)
24 May 2013Termination of appointment of Andrew Montgomery as a director (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
24 May 2013Appointment of Mr Ricardo Del Pino Sanchez as a director (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from Ladywell Tavern 80 Ladywell Road London SE13 7HS England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Ladywell Tavern 80 Ladywell Road London SE13 7HS England on 25 March 2013 (1 page)
21 March 2013Compulsory strike-off action has been suspended (1 page)
21 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Termination of appointment of David Montgomery as a director (1 page)
6 August 2012Termination of appointment of David Montgomery as a director (1 page)
31 July 2012Appointment of Mr Andrew Charles Victor Montgomery as a director (2 pages)
31 July 2012Appointment of Mr Andrew Charles Victor Montgomery as a director (2 pages)
18 April 2012Termination of appointment of Ricardo Del Pino Sanchez as a director (2 pages)
18 April 2012Termination of appointment of Ricardo Del Pino Sanchez as a director (2 pages)
26 October 2011Termination of appointment of Laura Warby as a secretary (2 pages)
26 October 2011Termination of appointment of Laura Warby as a secretary (2 pages)
25 October 2011Director's details changed for Mr Ricardo Del Pino Sanchez on 14 October 2011 (3 pages)
25 October 2011Director's details changed for Mr Ricardo Del Pino Sanchez on 14 October 2011 (3 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)